-
INTERNATIONAL CABLE MANAGEMENT LIMITED - 319 St Vincent Street, Glasgow, G2 5AS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC241392
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 319 St Vincent Street
- Glasgow
- G2 5AS 319 St Vincent Street, Glasgow, G2 5AS UK
Management
- Geschäftsführung
- MCKENZIE, Michael Stanley
- TAYLOR, Vicki
- Prokuristen
- MACKIE & DEWAR
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.12.2002
- Gelöscht am:
- 2022-08-12
- SIC/NACE
- 09100
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Audrey Jean Knox
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- CASPIAN INTERNATIONAL CABLES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-12-31
- Letzte Einreichung: 2018-03-31
- lezte Bilanzhinterlegung
- 2012-12-19
- Jahresmeldung
- Fälligkeit: 2019-08-26
- Letzte Einreichung: 2018-08-12
-
INTERNATIONAL CABLE MANAGEMENT LIMITED Firmenbeschreibung
- INTERNATIONAL CABLE MANAGEMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC241392. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 19.12.2002 registriert. INTERNATIONAL CABLE MANAGEMENT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CASPIAN INTERNATIONAL CABLES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "09100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.12.2012.Die Firma kann schriftlich über 319 St Vincent Street erreicht werden.
Jetzt sichern INTERNATIONAL CABLE MANAGEMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: International Cable Management Limited - 319 St Vincent Street, Glasgow, G2 5AS, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu INTERNATIONAL CABLE MANAGEMENT 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
-
liquidation-in-administration-extension-of-period-scotland (2021-05-05) - AM19(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-17) - AD01
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report-scotland (2020-12-23) - AM10(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2020-01-20) - AM19(Scot)
-
liquidation-in-administration-progress-report-scotland (2020-01-14) - AM10(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-06) - AD01
-
liquidation-in-administration-progress-report-scotland (2020-07-08) - AM10(Scot)
keyboard_arrow_right 2019
-
liquidation-in-administration-notice-deemed-approval-of-proposals-scotland (2019-07-31) - AM06(Scot)
-
liquidation-in-administration-notice-administrators-proposals-scotland (2019-07-08) - AM03(Scot)
-
liquidation-in-administration-statement-of-affairs-with-form-attached-scotland (2019-06-24) - AM02(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-21) - AD01
-
liquidation-in-administration-appointment-of-administrator-scotland (2019-05-17) - AM01(Scot)
-
termination-director-company-with-name-termination-date (2019-05-01) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-13) - CS01
-
accounts-with-accounts-type-small (2018-12-27) - AA
-
appoint-person-director-company-with-name-date (2018-07-05) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-14) - CS01
-
mortgage-satisfy-charge-full (2017-06-30) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-12) - CS01
-
accounts-with-accounts-type-full (2016-01-07) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-06) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-04) - AR01
-
appoint-person-director-company-with-name-date (2014-11-21) - AP01
-
appoint-person-director-company-with-name-date (2014-10-15) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-04-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-made-up-date (2013-12-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-21) - AR01
-
accounts-with-accounts-type-small (2012-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-01) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-07-20) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-12-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-20) - AR01
-
legacy (2010-11-02) - MG03s
-
legacy (2010-11-01) - MG01s
-
legacy (2010-10-29) - MG03s
-
accounts-with-accounts-type-total-exemption-small (2010-09-27) - AA
-
legacy (2010-10-14) - MG01s
-
mortgage-alter-floating-charge-with-number (2010-09-25) - 466(Scot)
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-12-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-21) - AR01
-
move-registers-to-sail-company (2009-12-21) - AD03
-
change-sail-address-company (2009-12-21) - AD02
-
change-corporate-secretary-company-with-change-date (2009-12-21) - CH04
-
change-person-director-company-with-change-date (2009-12-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-07-27) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-29) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-02) - AA
-
legacy (2007-12-19) - 363a
-
legacy (2007-02-08) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-12-21) - AA
-
legacy (2006-03-14) - 288b
-
legacy (2006-01-25) - 363a
keyboard_arrow_right 2005
-
legacy (2005-01-13) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-10-17) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-03) - 288a
-
legacy (2004-11-03) - 288b
-
legacy (2004-11-03) - 287
-
certificate-change-of-name-company (2004-10-26) - CERTNM
-
accounts-with-accounts-type-total-exemption-full (2004-09-14) - AA
-
legacy (2004-01-15) - 410(Scot)
-
legacy (2004-01-12) - 363a
keyboard_arrow_right 2003
-
certificate-change-of-name-company (2003-01-30) - CERTNM
-
legacy (2003-03-07) - 88(2)R
-
legacy (2003-04-28) - 225
-
resolution (2003-04-28) - RESOLUTIONS
-
legacy (2003-02-27) - 288a
-
legacy (2003-04-28) - 123
-
legacy (2003-12-19) - 88(2)R
-
legacy (2003-02-27) - 288b
keyboard_arrow_right 2002
-
incorporation-company (2002-12-19) - NEWINC