-
WILD TASTES LIMITED - 98/6 Eastfield Drive, Eastfield Industrial Estate, Penicuik, Midlothian, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC186454
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 98/6 Eastfield Drive
- Eastfield Industrial Estate
- Penicuik
- Midlothian
- EH26 8HJ
- Scotland 98/6 Eastfield Drive, Eastfield Industrial Estate, Penicuik, Midlothian, EH26 8HJ, Scotland UK
Management
- Geschäftsführung
- CURRIE, Archibald Allan
- ROBINSON, Stuart John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.06.1998
- Alter der Firma 1998-06-05 26 Jahre
- SIC/NACE
- 56290
Eigentumsverhältnisse
- Beneficial Owners
- Clarks Speciality Foods Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- MOUNTWEST 182 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-06-05
- Jahresmeldung
- Fälligkeit: 2022-06-19
- Letzte Einreichung: 2021-06-05
-
WILD TASTES LIMITED Firmenbeschreibung
- WILD TASTES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC186454. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.06.1998 registriert. WILD TASTES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MOUNTWEST 182 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "56290" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.06.2012.Die Firma kann schriftlich über 98/6 Eastfield Drive erreicht werden.
Jetzt sichern WILD TASTES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Wild Tastes Limited - 98/6 Eastfield Drive, Eastfield Industrial Estate, Penicuik, Midlothian, Grossbritannien
- 1998-06-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WILD TASTES 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
-
confirmation-statement-with-no-updates (2021-06-07) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-16) - AA
-
confirmation-statement-with-no-updates (2019-06-13) - CS01
-
change-person-director-company-with-change-date (2019-09-17) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-21) - AA
-
confirmation-statement-with-no-updates (2018-06-19) - CS01
-
termination-director-company-with-name-termination-date (2018-06-12) - TM01
-
appoint-person-director-company-with-name-date (2018-06-12) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-24) - AA
-
change-sail-address-company-with-old-address-new-address (2017-06-19) - AD02
-
confirmation-statement-with-updates (2017-06-19) - CS01
-
change-account-reference-date-company-previous-shortened (2017-02-09) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-04-27) - MR04
-
termination-secretary-company-with-name-termination-date (2016-04-27) - TM02
-
termination-director-company-with-name-termination-date (2016-04-27) - TM01
-
appoint-person-director-company-with-name-date (2016-04-27) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-27) - AD01
-
resolution (2016-04-29) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-07) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-09) - MR01
-
change-account-reference-date-company-current-shortened (2016-05-05) - AA01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-24) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-16) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-07) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-23) - AR01
-
change-person-director-company-with-change-date (2010-06-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-27) - AA
-
change-sail-address-company (2010-06-23) - AD02
keyboard_arrow_right 2009
-
legacy (2009-06-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-27) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-13) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-28) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-07) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-26) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-01-06) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-01-17) - AA
-
legacy (2005-06-14) - 363s
keyboard_arrow_right 2004
-
legacy (2004-06-14) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-12-08) - AA
-
legacy (2003-06-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-01-06) - AA
keyboard_arrow_right 2002
-
legacy (2002-06-20) - 363s
keyboard_arrow_right 2001
-
legacy (2001-07-17) - 363s
-
legacy (2001-07-17) - 123
-
resolution (2001-07-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2001-11-08) - AA
keyboard_arrow_right 2000
-
legacy (2000-11-15) - 287
-
accounts-with-accounts-type-small (2000-11-08) - AA
-
legacy (2000-06-09) - 363s
-
accounts-with-accounts-type-small (2000-03-01) - AA
keyboard_arrow_right 1999
-
legacy (1999-08-10) - 363s
-
legacy (1999-04-22) - 225
keyboard_arrow_right 1998
-
legacy (1998-07-03) - 410(Scot)
-
legacy (1998-06-18) - 88(2)R
-
legacy (1998-06-18) - 287
-
legacy (1998-06-18) - 288b
-
legacy (1998-06-18) - 288a
-
certificate-change-of-name-company (1998-06-16) - CERTNM
-
incorporation-company (1998-06-05) - NEWINC