-
PRMC FURNITURE LTD - C/O Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI043330
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Keenan Cf 10th Floor Victoria House
- 15-27 Gloucester Street
- Belfast
- Antrim
- BT1 4LS C/O Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS UK
Management
- Geschäftsführung
- MCCALL, David Alexander Mervyn
- Prokuristen
- MCMAHON, Martin Francis
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.05.2002
- Gelöscht am:
- 2020-09-17
- SIC/NACE
- 31090
Eigentumsverhältnisse
- Beneficial Owners
- Mr David Alexander Mervyn Mccall
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- SLIDEROBES (N.I.) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2018-09-30
- Letzte Einreichung: 2016-12-31
- lezte Bilanzhinterlegung
- 2012-05-29
- Jahresmeldung
- Fälligkeit: 2018-06-12
- Letzte Einreichung: 2017-05-29
-
PRMC FURNITURE LTD Firmenbeschreibung
- PRMC FURNITURE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI043330. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 29.05.2002 registriert. PRMC FURNITURE LTD hat Ihre Tätigkeit zuvor unter dem Namen SLIDEROBES (N.I.) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "31090" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2016 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.05.2012.Die Firma kann schriftlich über C/o Keenan Cf 10Th Floor Victoria House erreicht werden.
Jetzt sichern PRMC FURNITURE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Prmc Furniture Ltd - C/O Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PRMC FURNITURE LTD 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 2020
-
gazette-dissolved-liquidation (2020-09-17) - GAZ2
-
liquidation-return-of-final-meeting-creditors-voluntary-winding-up-northern-ireland (2020-06-17) - 4.73(NI)
keyboard_arrow_right 2019
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2019-07-03) - 4.69(NI)
keyboard_arrow_right 2018
-
liquidation-completion-of-voluntary-arrangement-northern-ireland (2018-07-25) - 1.4(NI)
-
liquidation-statement-of-affairs-northern-ireland (2018-06-29) - 4.21(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-21) - AD01
-
liquidation-appointment-of-liquidator (2018-06-21) - VL1
-
resolution (2018-06-21) - RESOLUTIONS
-
resolution (2018-04-26) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-03-28) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-01-05) - AA
-
accounts-with-accounts-type-small (2017-07-07) - AA
-
liquidation-supervisors-abstracts-of-receipts-payments-northern-ireland (2017-09-12) - 1.3(NI)
-
confirmation-statement-with-no-updates (2017-11-30) - CS01
-
notification-of-a-person-with-significant-control (2017-11-30) - PSC01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-24) - AP01
-
termination-director-company-with-name-termination-date (2016-08-24) - TM01
-
resolution (2016-08-24) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-02) - AR01
-
accounts-with-accounts-type-small (2016-09-09) - AA
-
liquidation-supervisors-abstracts-of-receipts-payments-northern-ireland (2016-09-30) - 1.3(NI)
-
appoint-person-secretary-company-with-name-date (2016-10-05) - AP03
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-04) - TM01
-
termination-director-company-with-name-termination-date (2015-06-29) - TM01
-
liquidation-meeting-approving-companies-voluntary-arrangement-northern-ireland (2015-08-05) - 1.1(NI)
-
termination-director-company-with-name-termination-date (2015-06-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-25) - AR01
-
termination-secretary-company-with-name-termination-date (2015-08-25) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-09-17) - AA
-
appoint-person-director-company-with-name (2014-06-02) - AP01
-
termination-director-company-with-name (2014-06-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01
-
accounts-with-accounts-type-small (2013-09-27) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-15) - AR01
-
change-person-director-company-with-change-date (2011-06-15) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-24) - AR01
-
change-person-director-company-with-change-date (2010-06-24) - CH01
-
accounts-with-accounts-type-small (2010-02-17) - AA
-
change-person-secretary-company-with-change-date (2010-06-24) - CH03
-
accounts-with-accounts-type-small (2010-12-02) - AA
keyboard_arrow_right 2009
-
resolution (2009-09-19) - RESOLUTIONS
-
legacy (2009-09-19) - UDM+A(NI)
-
particulars-of-a-mortgage-charge (2009-09-02) - 402(NI)
-
legacy (2009-06-16) - 371S(NI)
-
legacy (2009-03-24) - 296(NI)
keyboard_arrow_right 2008
-
legacy (2008-06-10) - 371S(NI)
-
legacy (2008-11-21) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-05-29) - 371S(NI)
-
legacy (2007-11-08) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-11-08) - AC(NI)
-
legacy (2006-06-16) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-10-22) - 233(NI)
-
legacy (2005-06-28) - AC(NI)
-
legacy (2005-06-14) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-07-19) - AC(NI)
-
legacy (2004-06-24) - 371S(NI)
-
legacy (2004-03-22) - 233(NI)
keyboard_arrow_right 2003
-
legacy (2003-06-30) - 371S(NI)
-
legacy (2003-06-30) - 296(NI)
keyboard_arrow_right 2002
-
legacy (2002-06-05) - 296(NI)
-
incorporation-company (2002-05-29) - NEWINC
-
legacy (2002-05-29) - G23(NI)
-
legacy (2002-05-29) - G21(NI)
-
legacy (2002-05-29) - ARTS(NI)
-
legacy (2002-05-29) - MEM(NI)