-
GAEL FORCE GROUP LIMITED - 136 Anderson Street, Inverness, IV3 8DH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC229244
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 136 Anderson Street
- Inverness
- IV3 8DH 136 Anderson Street, Inverness, IV3 8DH UK
Management
- Geschäftsführung
- FOSTER, Robert Arthur
- GRAHAM, Stewart
- OFFORD, Stephen John Joseph
- YOUNG, James Macleod
- GRAHAM, Craig
- SWANSON, Rhiann
- Prokuristen
- FOSTER, Robert Arthur
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.03.2002
- Alter der Firma 2002-03-15 22 Jahre
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Beneficial Owners
- Gael Force Group Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- GAEL FORCE (HOLDINGS) LTD.
- Rechtsträger-Kennung (LEI)
- 213800ZH73D5GNHE6N95
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-03-24
- Letzte Einreichung: 2023-03-10
-
GAEL FORCE GROUP LIMITED Firmenbeschreibung
- GAEL FORCE GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC229244. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.03.2002 registriert. GAEL FORCE GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GAEL FORCE (HOLDINGS) LTD. ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über 136 Anderson Street erreicht werden.
Jetzt sichern GAEL FORCE GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gael Force Group Limited - 136 Anderson Street, Inverness, IV3 8DH, Grossbritannien
- 2002-03-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GAEL FORCE GROUP 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
-
memorandum-articles (2023-12-18) - MA
-
resolution (2023-12-18) - RESOLUTIONS
-
capital-allotment-shares (2023-12-13) - SH01
-
accounts-with-accounts-type-group (2023-10-30) - AA
-
confirmation-statement-with-no-updates (2023-03-15) - CS01
-
appoint-person-director-company-with-name-date (2023-02-07) - AP01
-
accounts-with-accounts-type-group (2023-01-10) - AA
keyboard_arrow_right 2022
-
confirmation-statement (2022-03-23) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-29) - CS01
-
change-to-a-person-with-significant-control (2021-04-28) - PSC05
-
second-filing-of-confirmation-statement-with-made-up-date (2021-04-22) - RP04CS01
-
termination-director-company-with-name-termination-date (2021-07-01) - TM01
-
change-person-director-company-with-change-date (2021-06-29) - CH01
-
mortgage-alter-floating-charge-with-number (2021-06-16) - 466(Scot)
-
mortgage-satisfy-charge-full (2021-06-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-13) - MR01
-
capital-alter-shares-subdivision (2021-05-11) - SH02
-
accounts-with-accounts-type-group (2021-10-04) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-06-03) - AP01
-
termination-secretary-company-with-name-termination-date (2020-06-03) - TM02
-
confirmation-statement-with-no-updates (2020-03-20) - CS01
-
termination-director-company-with-name-termination-date (2020-07-10) - TM01
-
accounts-with-accounts-type-group (2020-10-06) - AA
-
appoint-person-secretary-company-with-name-date (2020-06-03) - AP03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-10-07) - AA
-
confirmation-statement-with-no-updates (2019-03-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-09-20) - AA
-
appoint-person-director-company-with-name-date (2018-04-18) - AP01
-
confirmation-statement-with-no-updates (2018-03-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-10-06) - AA
-
confirmation-statement-with-updates (2017-05-03) - CS01
-
mortgage-charge-part-release-with-charge-number (2017-01-24) - MR05
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
-
mortgage-alter-floating-charge-with-number (2016-09-13) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-13) - MR01
-
accounts-with-accounts-type-group (2016-09-29) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-22) - TM01
-
accounts-with-accounts-type-group (2015-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-31) - AP01
-
accounts-with-accounts-type-group (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
-
appoint-person-director-company-with-name (2014-02-05) - AP01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-11-29) - CERTNM
-
resolution (2013-11-29) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-17) - AR01
-
capital-allotment-shares (2013-12-02) - SH01
-
resolution (2013-12-02) - RESOLUTIONS
-
statement-of-companys-objects (2013-12-02) - CC04
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-30) - AA
-
termination-secretary-company-with-name (2012-07-02) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-21) - AR01
-
appoint-person-secretary-company-with-name (2012-07-02) - AP03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date (2011-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-29) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-23) - AR01
keyboard_arrow_right 2009
-
legacy (2009-04-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-20) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-11-04) - AA
-
legacy (2008-04-22) - 363a
-
legacy (2008-02-13) - 288b
-
legacy (2008-02-05) - 288a
-
accounts-amended-with-made-up-date (2008-01-17) - AAMD
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-01) - AA
-
legacy (2007-05-08) - 363a
keyboard_arrow_right 2006
-
legacy (2006-03-10) - 288a
-
legacy (2006-03-14) - 363s
-
legacy (2006-03-10) - 288b
-
accounts-with-accounts-type-total-exemption-small (2006-10-30) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-19) - 363s
-
legacy (2005-04-20) - 288b
-
legacy (2005-04-20) - 288a
-
accounts-with-accounts-type-total-exemption-small (2005-11-11) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-23) - 410(Scot)
-
legacy (2004-04-22) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-03-19) - AA
keyboard_arrow_right 2003
-
legacy (2003-03-24) - 363s
keyboard_arrow_right 2002
-
legacy (2002-11-11) - 288a
-
legacy (2002-09-02) - 353
-
certificate-change-of-name-company (2002-08-28) - CERTNM
-
legacy (2002-07-30) - 225
-
legacy (2002-03-19) - 288b
-
incorporation-company (2002-03-15) - NEWINC