-
THE DECAL COMPANY LIMITED - 13 Carlyle Avenue, Hillington Park, Glasgow, G52 4XX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC155539
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 13 Carlyle Avenue
- Hillington Park
- Glasgow
- G52 4XX 13 Carlyle Avenue, Hillington Park, Glasgow, G52 4XX UK
Management
- Geschäftsführung
- MAIN-DALZIEL, Louise Robertson
- DALZIEL, Ian Andrew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.01.1995
- Alter der Firma 1995-01-24 29 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Richard Parker
- Decal Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-10-31
- Letzte Einreichung: 2022-01-31
- lezte Bilanzhinterlegung
- 2013-01-12
- Jahresmeldung
- Fälligkeit: 2023-12-21
- Letzte Einreichung: 2022-12-07
-
THE DECAL COMPANY LIMITED Firmenbeschreibung
- THE DECAL COMPANY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC155539. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.01.1995 registriert. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.01.2013.Die Firma kann schriftlich über 13 Carlyle Avenue erreicht werden.
Jetzt sichern THE DECAL COMPANY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Decal Company Limited - 13 Carlyle Avenue, Hillington Park, Glasgow, G52 4XX, Grossbritannien
- 1995-01-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE DECAL COMPANY 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 2023
-
termination-director-company-with-name-termination-date (2023-01-22) - TM01
-
appoint-person-director-company-with-name-date (2023-03-23) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-10-28) - AA
-
change-person-director-company-with-change-date (2022-12-07) - CH01
-
confirmation-statement-with-updates (2022-12-07) - CS01
-
confirmation-statement-with-updates (2022-01-11) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-27) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-06-16) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-03-31) - AP01
-
confirmation-statement-with-updates (2020-01-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-24) - AA
-
confirmation-statement-with-updates (2019-01-14) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-09) - MR01
-
confirmation-statement-with-no-updates (2018-01-16) - CS01
-
resolution (2018-10-18) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-10-18) - PSC07
-
notification-of-a-person-with-significant-control (2018-10-18) - PSC02
-
appoint-person-director-company-with-name-date (2018-10-23) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-10-30) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-29) - AA
-
confirmation-statement-with-updates (2017-01-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-14) - AR01
-
change-person-director-company-with-change-date (2016-01-14) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-19) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
-
termination-secretary-company-with-name (2014-01-27) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-10-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-25) - AA
-
legacy (2011-04-28) - MG03s
-
appoint-person-secretary-company-with-name (2011-01-13) - AP03
-
termination-secretary-company-with-name (2011-01-13) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-12) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-08) - AR01
-
change-person-director-company-with-change-date (2010-04-08) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-01) - AA
-
legacy (2009-05-12) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-16) - AA
-
legacy (2008-02-20) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-23) - AA
-
legacy (2007-03-22) - 363s
keyboard_arrow_right 2006
-
legacy (2006-09-05) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-10-17) - AA
-
legacy (2006-05-15) - 363s
keyboard_arrow_right 2005
-
legacy (2005-04-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-10-12) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-30) - AA
-
legacy (2004-03-05) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-12-09) - AA
-
legacy (2003-04-11) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-11-29) - AA
-
legacy (2002-02-15) - 363s
keyboard_arrow_right 2001
-
legacy (2001-04-24) - 363s
-
legacy (2001-09-03) - 288a
-
legacy (2001-09-03) - 288b
-
accounts-with-accounts-type-total-exemption-small (2001-10-10) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-12-01) - AA
-
mortgage-alter-floating-charge (2000-07-11) - 466(Scot)
-
legacy (2000-05-17) - 288a
-
legacy (2000-03-22) - 363s
-
legacy (2000-02-15) - 410(Scot)
keyboard_arrow_right 1999
-
legacy (1999-03-04) - 287
-
legacy (1999-03-04) - 363s
-
resolution (1999-05-11) - RESOLUTIONS
-
accounts-with-accounts-type-small (1999-10-28) - AA
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-12-01) - AA
-
legacy (1998-01-28) - 363s
keyboard_arrow_right 1997
-
legacy (1997-02-12) - 410(Scot)
-
accounts-amended-with-made-up-date (1997-03-05) - AAMD
-
accounts-with-accounts-type-small (1997-01-03) - AA
-
accounts-with-accounts-type-small (1997-10-28) - AA
-
legacy (1997-03-13) - 363s
keyboard_arrow_right 1996
-
legacy (1996-04-11) - 363s
keyboard_arrow_right 1995
-
incorporation-company (1995-01-24) - NEWINC
-
legacy (1995-05-05) - 287
-
legacy (1995-01-26) - 288
-
legacy (1995-01-26) - 287