-
WILLIAMS INDUSTRIAL SERVICES LIMITED - C/O Pricewaterhousecoopers Llp Waterfront Plaza, 8 Laganbank Road, Belfast, Antrim, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI028974
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Pricewaterhousecoopers Llp Waterfront Plaza
- 8 Laganbank Road
- Belfast
- Antrim
- BT1 3LR C/O Pricewaterhousecoopers Llp Waterfront Plaza, 8 Laganbank Road, Belfast, Antrim, BT1 3LR UK
Management
- Geschäftsführung
- BELL, Robert John
- CAVES, Gareth William
- PICKING, Thomas Darren
- TONER, John Patrick
- Prokuristen
- PICKING, Thomas
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.11.1994
- Alter der Firma 1994-11-22 29 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- Mr John Patrick Toner
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- BARSED SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2018-02-28
- Letzte Einreichung: 2016-05-31
- lezte Bilanzhinterlegung
- 2012-10-13
- Jahresmeldung
- Fälligkeit: 2018-10-27
- Letzte Einreichung: 2017-10-13
-
WILLIAMS INDUSTRIAL SERVICES LIMITED Firmenbeschreibung
- WILLIAMS INDUSTRIAL SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI028974. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.11.1994 registriert. WILLIAMS INDUSTRIAL SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BARSED SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.10.2012.Die Firma kann schriftlich über C/o Pricewaterhousecoopers Llp Waterfront Plaza erreicht werden.
Jetzt sichern WILLIAMS INDUSTRIAL SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Williams Industrial Services Limited - C/O Pricewaterhousecoopers Llp Waterfront Plaza, 8 Laganbank Road, Belfast, Antrim, Grossbritannien
- 1994-11-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WILLIAMS INDUSTRIAL SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2021-03-09) - 2.24B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2021-09-07) - 2.24B(NI)
keyboard_arrow_right 2020
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2020-09-03) - 2.24B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2020-03-20) - 2.24B(NI)
keyboard_arrow_right 2019
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2019-09-03) - 2.24B(NI)
-
liquidation-appt-of-replacement-additional-adminstrator-northern-ireland (2019-07-18) - 2.40B(NI)
-
liquidation-vacation-of-office-northern-ireland (2019-07-18) - 2.39B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2019-03-12) - 2.24B(NI)
-
liquidation-extension-of-period-northern-ireland (2019-03-07) - 2.31B(NI)
-
liquidation-extension-of-period-northern-ireland (2019-09-03) - 2.31B(NI)
keyboard_arrow_right 2018
-
liquidation-administrators-proposals-northern-ireland (2018-04-09) - 2.17B(NI)
-
liquidation-appointmentt-of-administrator-northern-ireland (2018-02-20) - 2.12B(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-06) - AD01
-
liquidation-statement-of-affairs-northern-ireland (2018-05-17) - 2.16B(NI)
-
liquidation-administration-notice-deemed-approval-of-proposals-northern-ireland (2018-05-21) - 2.18BA(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2018-09-14) - 2.24B(NI)
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-11-02) - AA
-
confirmation-statement-with-updates (2016-10-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-14) - MR01
keyboard_arrow_right 2015
-
capital-return-purchase-own-shares (2015-04-21) - SH03
-
capital-return-purchase-own-shares (2015-10-21) - SH03
-
capital-cancellation-shares (2015-04-21) - SH06
-
mortgage-satisfy-charge-full (2015-10-08) - MR04
-
accounts-with-accounts-type-group (2015-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-29) - AR01
-
mortgage-satisfy-charge-full (2015-11-02) - MR04
-
capital-cancellation-shares (2015-11-20) - SH06
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
-
accounts-with-accounts-type-group (2014-10-16) - AA
-
capital-cancellation-shares (2014-05-13) - SH06
-
resolution (2014-04-24) - RESOLUTIONS
-
capital-return-purchase-own-shares (2014-04-17) - SH03
-
capital-cancellation-shares (2014-02-13) - SH06
-
capital-return-purchase-own-shares (2014-02-13) - SH03
-
accounts-with-accounts-type-group (2014-02-05) - AA
keyboard_arrow_right 2013
-
capital-return-purchase-own-shares (2013-05-02) - SH03
-
resolution (2013-04-05) - RESOLUTIONS
-
capital-cancellation-shares (2013-05-02) - SH06
-
termination-director-company-with-name (2013-03-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
-
accounts-with-accounts-type-group (2013-03-04) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-11) - MR01
-
legacy (2013-03-22) - MG01
-
resolution (2013-06-17) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2013-12-04) - MR04
-
change-person-secretary-company-with-change-date (2013-10-15) - CH03
-
change-person-director-company-with-change-date (2013-10-15) - CH01
-
legacy (2013-10-16) - MG01
-
mortgage-create-with-deed-with-charge-number (2013-09-30) - MR01
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-01-05) - AP03
-
termination-secretary-company-with-name (2012-01-05) - TM02
-
gazette-notice-compulsary (2012-05-25) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-10) - AR01
-
accounts-with-accounts-type-group (2012-06-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
-
gazette-filings-brought-up-to-date (2012-05-26) - DISS40
keyboard_arrow_right 2011
-
capital-return-purchase-own-shares (2011-04-21) - SH03
-
capital-cancellation-shares (2011-04-12) - SH06
-
resolution (2011-04-12) - RESOLUTIONS
keyboard_arrow_right 2010
-
accounts-with-accounts-type-group (2010-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-25) - AR01
-
termination-director-company-with-name (2010-09-15) - TM01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-11) - AR01
-
change-person-secretary-company-with-change-date (2009-11-10) - CH03
-
change-person-director-company-with-change-date (2009-11-10) - CH01
-
accounts-with-accounts-type-group (2009-12-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-28) - 371S(NI)
-
legacy (2008-10-10) - AC(NI)
-
particulars-of-a-mortgage-charge (2008-08-15) - 402(NI)
-
particulars-of-a-mortgage-charge (2008-05-27) - 402(NI)
keyboard_arrow_right 2007
-
legacy (2007-11-01) - 371S(NI)
-
legacy (2007-10-03) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-09-19) - AC(NI)
-
legacy (2006-11-05) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-11-06) - 371S(NI)
-
resolution (2005-10-22) - RESOLUTIONS
-
legacy (2005-10-22) - UDART(NI)
-
legacy (2005-10-11) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-06-23) - 296(NI)
-
legacy (2004-09-18) - AC(NI)
-
legacy (2004-11-11) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-10-16) - 371S(NI)
-
legacy (2003-09-07) - AC(NI)
keyboard_arrow_right 2002
-
legacy (2002-06-07) - 296(NI)
-
legacy (2002-08-03) - 296(NI)
-
resolution (2002-08-03) - RESOLUTIONS
-
legacy (2002-08-03) - UDM+A(NI)
-
legacy (2002-08-13) - G98-2(NI)
-
legacy (2002-08-16) - UDM+A(NI)
-
legacy (2002-08-20) - AC(NI)
-
legacy (2002-08-23) - 98(3)(NI)
-
legacy (2002-11-13) - 371S(NI)
-
legacy (2002-06-06) - 179(NI)
keyboard_arrow_right 2001
-
legacy (2001-09-29) - AC(NI)
-
legacy (2001-10-30) - 371S(NI)
keyboard_arrow_right 2000
-
legacy (2000-11-22) - 371S(NI)
-
legacy (2000-09-14) - AC(NI)
-
legacy (2000-07-26) - 411A(NI)
keyboard_arrow_right 1999
-
legacy (1999-09-28) - AC(NI)
-
particulars-of-a-mortgage-charge (1999-04-07) - 402(NI)
keyboard_arrow_right 1998
-
legacy (1998-10-22) - 295(NI)
-
legacy (1998-10-22) - 371S(NI)
-
legacy (1998-08-19) - AC(NI)
keyboard_arrow_right 1997
-
legacy (1997-10-07) - AC(NI)
-
legacy (1997-11-04) - 371S(NI)
keyboard_arrow_right 1996
-
legacy (1996-11-08) - 371S(NI)
-
particulars-of-a-mortgage-charge (1996-10-25) - 402(NI)
-
legacy (1996-09-09) - AC(NI)
-
legacy (1996-04-10) - AC(NI)
keyboard_arrow_right 1995
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
legacy (1995-04-24) - 296(NI)
-
legacy (1995-04-26) - 232(NI)
-
legacy (1995-04-26) - G98-2(NI)
-
particulars-of-a-mortgage-charge (1995-05-31) - 402(NI)
-
legacy (1995-10-26) - G98-2(NI)
-
miscellaneous (1995-06-07) - MISC
-
legacy (1995-08-02) - UDM+A(NI)
-
legacy (1995-11-27) - 371S(NI)
-
legacy (1995-06-07) - CNRES(NI)
keyboard_arrow_right 1994
-
legacy (1994-11-22) - G21(NI)
-
legacy (1994-12-22) - 296(NI)
-
legacy (1994-12-22) - 295(NI)
-
legacy (1994-11-22) - MEM(NI)
-
legacy (1994-11-22) - ARTS(NI)
-
legacy (1994-11-22) - G23(NI)