-
CASHMASTER INTERNATIONAL LIMITED - Dunnottar House Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Fife, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC139775
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Dunnottar House Unit 6 St David's Drive
- St David's Business Park
- Dalgety Bay
- Fife
- KY11 9PF
- Scotland Dunnottar House Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Fife, KY11 9PF, Scotland UK
Management
- Geschäftsführung
- GILHOOLEY, Bernard, Dr
- MCKIE, Robert Gordon
- NAYSMITH, Karen Linda
- PETERSEN, Martin John
- Prokuristen
- CARLOW, Gillian
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.08.1992
- Alter der Firma 1992-08-14 31 Jahre
- SIC/NACE
- 28230
Eigentumsverhältnisse
- Beneficial Owners
- Cashmaster (Holdings) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-05-31
- Letzte Einreichung: 2020-08-31
- lezte Bilanzhinterlegung
- 2012-08-14
- Jahresmeldung
- Fälligkeit: 2022-08-28
- Letzte Einreichung: 2021-08-14
-
CASHMASTER INTERNATIONAL LIMITED Firmenbeschreibung
- CASHMASTER INTERNATIONAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC139775. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.08.1992 registriert. Das Unternehmen ist mit dem SIC/NACE Code "28230" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/08/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.08.2012.Die Firma kann schriftlich über Dunnottar House Unit 6 St David's Drive erreicht werden.
Jetzt sichern CASHMASTER INTERNATIONAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cashmaster International Limited - Dunnottar House Unit 6 St David's Drive, St David's Business Park, Dalgety Bay, Fife, Grossbritannien
- 1992-08-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CASHMASTER INTERNATIONAL 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
-
termination-director-company-with-name-termination-date (2021-11-02) - TM01
-
termination-secretary-company-with-name-termination-date (2021-09-21) - TM02
-
appoint-person-secretary-company-with-name-date (2021-09-21) - AP03
-
mortgage-alter-floating-charge-with-number (2021-03-06) - 466(Scot)
-
accounts-with-accounts-type-small (2021-05-18) - AA
-
confirmation-statement-with-no-updates (2021-08-23) - CS01
-
change-person-director-company-with-change-date (2021-09-21) - CH01
keyboard_arrow_right 2020
-
mortgage-alter-floating-charge-with-number (2020-07-07) - 466(Scot)
-
accounts-with-accounts-type-small (2020-05-27) - AA
-
confirmation-statement-with-no-updates (2020-08-19) - CS01
-
appoint-person-director-company-with-name-date (2020-01-07) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-05-16) - AA
-
termination-director-company-with-name-termination-date (2019-10-07) - TM01
-
confirmation-statement-with-no-updates (2019-09-16) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-06) - TM01
-
appoint-person-director-company-with-name-date (2018-11-22) - AP01
-
confirmation-statement-with-no-updates (2018-08-20) - CS01
-
accounts-with-accounts-type-small (2018-05-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-20) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-22) - CS01
-
accounts-with-accounts-type-small (2017-05-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-09) - AD01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-14) - TM01
-
appoint-person-director-company-with-name-date (2016-03-21) - AP01
-
confirmation-statement-with-updates (2016-08-26) - CS01
-
move-registers-to-registered-office-company-with-new-address (2016-07-01) - AD04
-
accounts-with-accounts-type-small (2016-05-16) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-08-18) - AP01
-
termination-secretary-company-with-name-termination-date (2015-08-31) - TM02
-
appoint-person-director-company-with-name-date (2015-08-31) - AP01
-
appoint-person-secretary-company-with-name-date (2015-08-31) - AP03
-
accounts-with-accounts-type-small (2015-05-19) - AA
-
termination-director-company-with-name-termination-date (2015-11-03) - TM01
-
appoint-person-director-company-with-name-date (2015-11-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-03) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-03-28) - TM01
-
accounts-amended-with-made-up-date (2014-01-14) - AAMD
-
mortgage-satisfy-charge-full (2014-01-28) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-03-18) - MR01
-
mortgage-alter-floating-charge (2014-03-24) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number (2014-03-24) - MR01
-
auditors-resignation-company (2014-03-24) - AUD
-
appoint-person-director-company-with-name (2014-03-28) - AP01
-
appoint-person-secretary-company-with-name (2014-03-28) - AP03
-
appoint-person-director-company-with-name-date (2014-10-22) - AP01
-
change-sail-address-company (2014-04-15) - AD02
-
move-registers-to-sail-company (2014-04-15) - AD03
-
termination-director-company-with-name-termination-date (2014-09-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-17) - AR01
-
termination-secretary-company-with-name (2014-03-28) - TM02
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-06-01) - MR04
-
mortgage-satisfy-charge-full (2013-06-07) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
-
accounts-amended-with-made-up-date (2013-09-05) - AAMD
-
accounts-with-accounts-type-small (2013-12-11) - AA
-
resolution (2013-08-22) - RESOLUTIONS
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-23) - AR01
-
change-person-director-company-with-change-date (2012-08-23) - CH01
-
legacy (2012-01-10) - MG01s
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-08-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-05-17) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-15) - AR01
keyboard_arrow_right 2010
-
legacy (2010-09-08) - MG03s
-
legacy (2010-09-08) - MG02s
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-19) - AR01
-
change-person-director-company-with-change-date (2010-08-19) - CH01
-
legacy (2010-07-27) - MG01s
-
legacy (2010-07-20) - MG02s
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-12) - AA
-
legacy (2009-01-14) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-04-23) - AA
-
legacy (2009-08-18) - 363a
-
termination-director-company-with-name (2009-11-30) - TM01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-07-25) - AA
-
mortgage-alter-floating-charge-with-number (2008-07-09) - 466(Scot)
-
legacy (2008-03-04) - 410(Scot)
-
legacy (2008-03-05) - 410(Scot)
-
legacy (2008-03-11) - 410(Scot)
-
legacy (2008-05-27) - 419a(Scot)
-
legacy (2008-09-01) - 363a
-
legacy (2008-05-28) - 410(Scot)
-
legacy (2008-06-19) - 419a(Scot)
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-16) - AA
-
legacy (2007-08-15) - 363s
keyboard_arrow_right 2006
-
legacy (2006-09-12) - 363s
-
legacy (2006-09-12) - 288a
-
accounts-with-accounts-type-full (2006-07-03) - AA
-
legacy (2006-04-12) - 419a(Scot)
keyboard_arrow_right 2005
-
accounts-with-accounts-type-full (2005-01-22) - AA
-
legacy (2005-08-22) - 363s
keyboard_arrow_right 2004
-
legacy (2004-09-30) - 363s
-
accounts-with-accounts-type-full (2004-07-12) - AA
keyboard_arrow_right 2003
-
legacy (2003-08-18) - 363s
-
legacy (2003-09-14) - 288a
-
legacy (2003-09-14) - 288b
keyboard_arrow_right 2002
-
accounts-with-accounts-type-full (2002-10-01) - AA
-
accounts-with-accounts-type-small (2002-10-01) - AA
-
legacy (2002-08-02) - 363s
keyboard_arrow_right 2001
-
legacy (2001-11-01) - 288a
-
legacy (2001-11-01) - 288b
-
accounts-with-accounts-type-small (2001-10-25) - AA
-
legacy (2001-09-11) - 363s
keyboard_arrow_right 2000
-
legacy (2000-03-09) - 288a
-
legacy (2000-09-04) - 363s
-
accounts-with-accounts-type-small (2000-10-26) - AA
keyboard_arrow_right 1999
-
legacy (1999-08-31) - 363s
-
accounts-with-accounts-type-small (1999-06-29) - AA
keyboard_arrow_right 1998
-
legacy (1998-08-20) - 363s
-
accounts-with-accounts-type-small (1998-07-01) - AA
keyboard_arrow_right 1997
-
legacy (1997-09-04) - 363s
-
accounts-with-accounts-type-small (1997-06-30) - AA
keyboard_arrow_right 1996
-
legacy (1996-08-29) - 363s
-
accounts-with-accounts-type-small (1996-06-28) - AA
-
legacy (1996-05-01) - 410(Scot)
-
mortgage-alter-floating-charge (1996-04-16) - 466(Scot)
-
mortgage-alter-floating-charge (1996-04-03) - 466(Scot)
-
mortgage-alter-floating-charge (1996-04-01) - 466(Scot)
-
legacy (1996-01-11) - 410(Scot)
keyboard_arrow_right 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-08-28) - 410(Scot)
-
accounts-with-accounts-type-small (1995-03-06) - AA
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
legacy (1995-08-30) - 363s
keyboard_arrow_right 1994
-
legacy (1994-09-07) - 88(2)R
-
legacy (1994-09-07) - 363s
-
accounts-with-accounts-type-small (1994-11-17) - AA
-
legacy (1994-09-16) - 88(2)R
-
legacy (1994-09-21) - 288
-
resolution (1994-09-16) - RESOLUTIONS
keyboard_arrow_right 1993
-
legacy (1993-11-22) - 363s
-
mortgage-alter-floating-charge (1993-02-18) - 466(Scot)
-
legacy (1993-01-18) - 410(Scot)
-
legacy (1993-02-04) - 410(Scot)
keyboard_arrow_right 1992
-
legacy (1992-08-17) - 288
-
legacy (1992-08-14) - 288
-
legacy (1992-08-14) - 287
-
incorporation-company (1992-08-14) - NEWINC