-
VALLEY NURSING HOME (MPS) LIMITED - Pkf-Fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co Antrim, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI066822
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Pkf-Fpm Accountants Ltd
- 1-3 Arthur Street
- Belfast
- Co Antrim
- BT1 4GA Pkf-Fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co Antrim, BT1 4GA UK
Management
- Geschäftsführung
- GRAY, Joel Benjamin
- WARREN-GRAY, Chandler
- WARREN-GRAY, Paul
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.10.2007
- Alter der Firma 2007-10-25 16 Jahre
- SIC/NACE
- 87300
Eigentumsverhältnisse
- Beneficial Owners
- Mps Care Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- MARMONT TRADING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-04-29
- Letzte Einreichung: 2019-04-30
- lezte Bilanzhinterlegung
- 2012-04-30
- Jahresmeldung
- Fälligkeit: 2022-05-14
- Letzte Einreichung: 2021-04-30
-
VALLEY NURSING HOME (MPS) LIMITED Firmenbeschreibung
- VALLEY NURSING HOME (MPS) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI066822. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.10.2007 registriert. VALLEY NURSING HOME (MPS) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MARMONT TRADING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "87300" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.04.2012.Die Firma kann schriftlich über Pkf-Fpm Accountants Ltd erreicht werden.
Jetzt sichern VALLEY NURSING HOME (MPS) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Valley Nursing Home (Mps) Limited - Pkf-Fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co Antrim, Grossbritannien
- 2007-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VALLEY NURSING HOME (MPS) 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
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-04) - AD01
-
liquidation-appointment-of-liquidator (2021-06-04) - VL1
-
confirmation-statement-with-updates (2021-05-14) - CS01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-07-10) - PSC05
-
change-person-director-company-with-change-date (2020-07-10) - CH01
-
change-account-reference-date-company-previous-shortened (2020-01-30) - AA01
-
accounts-with-accounts-type-small (2020-04-29) - AA
-
confirmation-statement-with-updates (2020-05-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-02-07) - AA
-
confirmation-statement-with-updates (2019-05-02) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-10-01) - AP01
-
confirmation-statement-with-updates (2018-05-11) - CS01
-
accounts-with-accounts-type-small (2018-02-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-12) - CS01
-
accounts-with-accounts-type-small (2017-02-07) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
termination-director-company-with-name-termination-date (2016-02-24) - TM01
-
accounts-with-accounts-type-small (2016-02-03) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-02-16) - AA
-
change-person-director-company-with-change-date (2015-06-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01
-
change-person-director-company-with-change-date (2015-09-09) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-05) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
-
change-person-director-company-with-change-date (2013-05-16) - CH01
-
change-person-secretary-company-with-change-date (2013-05-16) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-16) - AR01
-
mortgage-satisfy-charge-full (2013-08-21) - MR04
-
termination-director-company-with-name (2013-12-18) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-08-21) - MR01
-
appoint-person-director-company-with-name (2013-08-21) - AP01
-
mortgage-satisfy-charge-full (2013-08-27) - MR04
-
resolution (2013-08-28) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-08-28) - SH08
-
termination-secretary-company-with-name (2013-12-18) - TM02
-
termination-director-company-with-name (2013-04-09) - TM01
keyboard_arrow_right 2012
-
auditors-resignation-company (2012-08-17) - AUD
-
accounts-with-accounts-type-small (2012-03-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
-
change-account-reference-date-company-previous-extended (2012-01-17) - AA01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-05-04) - CH01
-
accounts-with-accounts-type-small (2011-03-04) - AA
-
appoint-person-director-company-with-name (2011-02-25) - AP01
-
change-person-secretary-company-with-change-date (2011-01-13) - CH03
-
change-person-director-company-with-change-date (2011-01-13) - CH01
-
change-person-secretary-company-with-change-date (2011-05-04) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-03-19) - CH03
-
change-person-director-company-with-change-date (2010-03-19) - CH01
-
appoint-person-director-company-with-name (2010-03-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-21) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-26) - AA
keyboard_arrow_right 2008
-
particulars-of-a-mortgage-charge (2008-03-10) - 402R(NI)
-
legacy (2008-10-28) - 371S(NI)
-
legacy (2008-10-08) - 233(NI)
keyboard_arrow_right 2007
-
legacy (2007-11-28) - 98-2(NI)
-
legacy (2007-11-23) - 296(NI)
-
resolution (2007-11-06) - RESOLUTIONS
-
legacy (2007-11-06) - UDM+A(NI)
-
legacy (2007-11-02) - CNRES(NI)
-
legacy (2007-11-02) - CERTC(NI)
-
incorporation-company (2007-10-25) - NEWINC
-
legacy (2007-11-23) - 295(NI)