-
ATLAS COMMUNICATIONS (NI) LIMITED - 107 Huntly Road, Banbridge, BT32 3UR, Northern Ireland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI058005
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 107 Huntly Road
- Banbridge
- BT32 3UR
- Northern Ireland 107 Huntly Road, Banbridge, BT32 3UR, Northern Ireland UK
Management
- Geschäftsführung
- MAHON, Sean
- KELLY, Maeve
- KELLY, Richard Patrick
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.01.2006
- Alter der Firma 2006-01-30 18 Jahre
- SIC/NACE
- 61900
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Caplu Limited
- Ethanm Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- MORRISTON LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2013-01-30
- Jahresmeldung
- Fälligkeit: 2023-04-13
- Letzte Einreichung: 2022-03-30
-
ATLAS COMMUNICATIONS (NI) LIMITED Firmenbeschreibung
- ATLAS COMMUNICATIONS (NI) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI058005. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.01.2006 registriert. ATLAS COMMUNICATIONS (NI) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MORRISTON LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "61900" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.01.2013.Die Firma kann schriftlich über 107 Huntly Road erreicht werden.
Jetzt sichern ATLAS COMMUNICATIONS (NI) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Atlas Communications (Ni) Limited - 107 Huntly Road, Banbridge, BT32 3UR, Northern Ireland, Grossbritannien
- 2006-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ATLAS COMMUNICATIONS (NI) 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 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-03) - AA
-
confirmation-statement-with-no-updates (2022-05-16) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-02-18) - AP01
-
appoint-person-director-company-with-name-date (2021-04-22) - AP01
-
mortgage-satisfy-charge-full (2021-05-06) - MR04
-
confirmation-statement-with-no-updates (2021-06-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-18) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-11-28) - AA
-
notification-of-a-person-with-significant-control (2020-03-30) - PSC02
-
cessation-of-a-person-with-significant-control (2020-03-30) - PSC07
-
mortgage-satisfy-charge-full (2020-02-24) - MR04
-
confirmation-statement-with-no-updates (2020-02-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-02) - AA
-
confirmation-statement-with-updates (2020-03-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-22) - MR01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-01-15) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-13) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-12) - AD01
-
termination-secretary-company-with-name-termination-date (2019-09-12) - TM02
-
termination-director-company-with-name-termination-date (2019-09-12) - TM01
-
appoint-person-director-company-with-name-date (2019-09-12) - AP01
-
confirmation-statement-with-no-updates (2019-01-30) - CS01
-
change-person-director-company-with-change-date (2019-01-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-03) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
confirmation-statement-with-no-updates (2018-03-13) - CS01
-
change-person-director-company-with-change-date (2018-01-04) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-04) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-30) - AR01
-
appoint-person-secretary-company-with-name (2014-01-30) - AP03
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-15) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-06-12) - MR01
-
termination-secretary-company-with-name (2013-11-29) - TM02
-
termination-director-company-with-name (2013-11-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-27) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-02) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-09-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-16) - AR01
-
change-person-director-company-with-change-date (2010-02-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-22) - AR01
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-12-15) - TM01
-
accounts-with-accounts-type-total-exemption-small (2009-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-19) - AR01
-
legacy (2009-05-19) - 295(NI)
keyboard_arrow_right 2008
-
legacy (2008-09-11) - 296(NI)
-
legacy (2008-06-18) - AC(NI)
-
legacy (2008-02-10) - 296(NI)
keyboard_arrow_right 2007
-
legacy (2007-11-08) - AC(NI)
-
legacy (2007-01-22) - 371S(NI)
keyboard_arrow_right 2006
-
particulars-of-a-mortgage-charge (2006-04-25) - 402R(NI)
-
legacy (2006-06-15) - 233(NI)
-
legacy (2006-05-24) - 98-2(NI)
-
legacy (2006-05-24) - UDM+A(NI)
-
legacy (2006-05-16) - CNR-D(NI)
-
legacy (2006-04-01) - 296(NI)
-
legacy (2006-04-01) - UDM+A(NI)
-
resolution (2006-03-31) - RESOLUTIONS
-
incorporation-company (2006-01-30) - NEWINC
-
legacy (2006-05-16) - CERTC(NI)
-
legacy (2006-04-01) - 295(NI)
-
particulars-of-a-mortgage-charge (2006-04-25) - 402(NI)