-
TRUCOMM LTD. - C/O Mono Consultants Limited Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC250380
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Mono Consultants Limited Culzean House
- 36 Renfield Street
- Glasgow
- G2 1LU
- Scotland C/O Mono Consultants Limited Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland UK
Management
- Geschäftsführung
- MARSHALL, Ian Henderson
- Prokuristen
- CONACHER, Paul
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.06.2003
- Alter der Firma 2003-06-02 21 Jahre
- SIC/NACE
- 61900
Eigentumsverhältnisse
- Beneficial Owners
- Mono Global Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CELLULAR NETWORK SERVICES LTD.
- Bilanzhinterlegung
- Fälligkeit: 2020-05-31
- Letzte Einreichung: 2018-08-31
- lezte Bilanzhinterlegung
- 2012-06-02
- Jahresmeldung
- Fälligkeit: 2021-06-07
- Letzte Einreichung: 2020-05-24
-
TRUCOMM LTD. Firmenbeschreibung
- TRUCOMM LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC250380. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.06.2003 registriert. TRUCOMM LTD. hat Ihre Tätigkeit zuvor unter dem Namen CELLULAR NETWORK SERVICES LTD. ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "61900" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.06.2012.Die Firma kann schriftlich über C/o Mono Consultants Limited Culzean House erreicht werden.
Jetzt sichern TRUCOMM LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Trucomm Ltd. - C/O Mono Consultants Limited Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Grossbritannien
- 2003-06-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TRUCOMM LTD. 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 2020
-
confirmation-statement-with-no-updates (2020-05-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-05-30) - AA
-
confirmation-statement-with-no-updates (2019-06-03) - CS01
-
termination-secretary-company-with-name-termination-date (2019-07-29) - TM02
-
appoint-person-secretary-company-with-name-date (2019-07-29) - AP03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-23) - AD01
-
gazette-filings-brought-up-to-date (2018-09-11) - DISS40
-
confirmation-statement-with-no-updates (2018-09-10) - CS01
-
gazette-notice-compulsory (2018-08-21) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-27) - AD01
-
accounts-with-accounts-type-dormant (2018-02-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
accounts-with-accounts-type-dormant (2017-05-26) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-02-17) - AA
-
termination-secretary-company-with-name-termination-date (2016-04-04) - TM02
-
appoint-person-secretary-company-with-name-date (2016-04-04) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01
-
termination-secretary-company-with-name-termination-date (2016-12-23) - TM02
-
termination-director-company-with-name-termination-date (2016-09-12) - TM01
-
appoint-person-secretary-company-with-name-date (2016-12-23) - AP03
-
appoint-person-director-company-with-name-date (2016-09-12) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
-
termination-secretary-company-with-name-termination-date (2015-10-02) - TM02
-
change-person-secretary-company-with-change-date (2015-01-06) - CH03
-
termination-secretary-company-with-name-termination-date (2015-11-05) - TM02
-
appoint-person-secretary-company-with-name-date (2015-10-02) - AP03
-
appoint-person-secretary-company-with-name-date (2015-11-05) - AP03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-01-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-18) - AR01
-
accounts-with-accounts-type-dormant (2014-12-16) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-09-18) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
-
accounts-with-accounts-type-dormant (2013-02-27) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-12-19) - AA
-
legacy (2011-09-05) - MG03s
-
accounts-with-accounts-type-dormant (2011-08-10) - AA
-
mortgage-alter-floating-charge-with-number (2011-07-27) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-08) - AR01
keyboard_arrow_right 2010
-
accounts-with-made-up-date (2010-01-15) - AA
-
termination-director-company-with-name (2010-01-19) - TM01
-
change-person-secretary-company-with-change-date (2010-04-16) - CH03
-
change-person-director-company-with-change-date (2010-06-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-25) - AR01
keyboard_arrow_right 2009
-
legacy (2009-06-03) - 363a
-
accounts-with-made-up-date (2009-05-06) - AA
-
legacy (2009-03-17) - 288a
-
legacy (2009-03-17) - 288b
-
legacy (2009-01-15) - 288a
-
legacy (2009-01-15) - 288b
keyboard_arrow_right 2008
-
legacy (2008-06-03) - 287
-
legacy (2008-06-03) - 363a
-
accounts-with-made-up-date (2008-05-08) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-25) - 419a(Scot)
-
legacy (2007-09-08) - 225
-
legacy (2007-01-10) - 410(Scot)
-
legacy (2007-01-11) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-02-16) - AA
-
legacy (2007-03-13) - 410(Scot)
-
legacy (2007-03-29) - 363s
-
legacy (2007-07-24) - 288a
-
legacy (2007-07-24) - 288b
-
legacy (2007-07-24) - 287
-
legacy (2007-06-28) - 363a
-
resolution (2007-07-30) - RESOLUTIONS
-
legacy (2007-08-03) - 410(Scot)
-
mortgage-alter-floating-charge (2007-08-03) - 466(Scot)
-
mortgage-alter-floating-charge (2007-08-08) - 466(Scot)
keyboard_arrow_right 2006
-
legacy (2006-07-06) - 363s
-
legacy (2006-11-07) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-07-11) - AA
keyboard_arrow_right 2005
-
legacy (2005-01-22) - 225
-
legacy (2005-02-22) - 225
-
accounts-with-accounts-type-total-exemption-small (2005-02-22) - AA
-
legacy (2005-04-05) - 123
-
legacy (2005-02-23) - 287
-
resolution (2005-04-05) - RESOLUTIONS
-
legacy (2005-11-19) - 410(Scot)
-
legacy (2005-04-29) - 410(Scot)
-
legacy (2005-05-27) - 363a
-
legacy (2005-11-21) - 288b
-
legacy (2005-11-21) - 288a
-
legacy (2005-12-14) - 410(Scot)
-
legacy (2005-04-07) - 88(2)R
keyboard_arrow_right 2004
-
legacy (2004-11-08) - 225
-
legacy (2004-09-07) - 288c
-
legacy (2004-07-14) - 287
-
legacy (2004-06-03) - 363a
keyboard_arrow_right 2003
-
legacy (2003-06-04) - 288b
-
legacy (2003-06-17) - 88(2)R
-
resolution (2003-06-17) - RESOLUTIONS
-
certificate-change-of-name-company (2003-06-17) - CERTNM
-
legacy (2003-06-17) - 288a
-
legacy (2003-12-22) - 288c
-
incorporation-company (2003-06-02) - NEWINC