-
GAEL FORCE FUSION LIMITED - 136 Anderson Street, Inverness, IV3 8DH, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC310042
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 136 Anderson Street
- Inverness
- IV3 8DH
- Scotland 136 Anderson Street, Inverness, IV3 8DH, Scotland UK
Management
- Geschäftsführung
- FOSTER, Robert Arthur
- GRAHAM, Stewart
- OFFORD, Stephen John Joseph
- YOUNG, James Macleod
- Prokuristen
- FOSTER, Robert Arthur
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.10.2006
- Alter der Firma 2006-10-12 17 Jahre
- SIC/NACE
- 22290
Eigentumsverhältnisse
- Beneficial Owners
- -
- Gael Force Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- FUSION MARINE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2025-04-30
- Letzte Einreichung: 2024-04-16
-
GAEL FORCE FUSION LIMITED Firmenbeschreibung
- GAEL FORCE FUSION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC310042. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.10.2006 registriert. GAEL FORCE FUSION LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FUSION MARINE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "22290" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt.Die Firma kann schriftlich über 136 Anderson Street erreicht werden.
Jetzt sichern GAEL FORCE FUSION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gael Force Fusion Limited - 136 Anderson Street, Inverness, IV3 8DH, Scotland, Grossbritannien
- 2006-10-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GAEL FORCE FUSION 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 2024
-
confirmation-statement-with-updates (2024-05-05) - CS01
-
mortgage-satisfy-charge-full (2024-01-23) - MR04
keyboard_arrow_right 2023
-
capital-statement-capital-company-with-date-currency-figure (2023-12-27) - SH19
-
confirmation-statement-with-no-updates (2023-04-29) - CS01
-
accounts-with-accounts-type-small (2023-10-13) - AA
-
resolution (2023-12-27) - RESOLUTIONS
-
capital-cancellation-shares (2023-12-28) - SH06
-
legacy (2023-12-27) - SH20
-
legacy (2023-12-27) - CAP-SS
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-10-07) - AA
-
appoint-person-director-company-with-name-date (2022-07-27) - AP01
-
confirmation-statement-with-no-updates (2022-04-22) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-10-04) - AA
-
termination-director-company-with-name-termination-date (2021-07-01) - TM01
-
termination-secretary-company-with-name-termination-date (2021-06-17) - TM02
-
appoint-person-secretary-company-with-name-date (2021-06-17) - AP03
-
mortgage-satisfy-charge-full (2021-06-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-13) - MR01
-
confirmation-statement-with-updates (2021-04-16) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-06-03) - AP01
-
termination-director-company-with-name-termination-date (2020-07-10) - TM01
-
termination-director-company-with-name-termination-date (2020-09-25) - TM01
-
confirmation-statement-with-updates (2020-10-16) - CS01
-
accounts-with-accounts-type-small (2020-10-06) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-07) - AA
-
resolution (2019-01-31) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-10-15) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-13) - AD01
-
change-account-reference-date-company-current-shortened (2018-04-13) - AA01
-
appoint-person-director-company-with-name-date (2018-04-13) - AP01
-
notification-of-a-person-with-significant-control (2018-04-13) - PSC02
-
cessation-of-a-person-with-significant-control (2018-04-13) - PSC07
-
capital-name-of-class-of-shares (2018-04-16) - SH08
-
capital-variation-of-rights-attached-to-shares (2018-04-20) - SH10
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
-
confirmation-statement-with-updates (2018-10-24) - CS01
-
mortgage-satisfy-charge-full (2018-03-22) - MR04
-
resolution (2018-04-16) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-26) - AD01
-
confirmation-statement-with-no-updates (2017-10-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-13) - AD01
-
confirmation-statement-with-updates (2016-10-13) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-05) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-16) - AR01
-
change-person-director-company-with-change-date (2012-10-16) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-27) - AR01
-
change-person-director-company-with-change-date (2011-10-27) - CH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-12) - AR01
keyboard_arrow_right 2009
-
appoint-person-secretary-company-with-name (2009-12-16) - AP03
-
termination-secretary-company-with-name (2009-12-16) - TM02
-
accounts-with-accounts-type-total-exemption-small (2009-11-26) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-11) - AA
keyboard_arrow_right 2007
-
resolution (2007-01-11) - RESOLUTIONS
-
resolution (2007-01-18) - RESOLUTIONS
-
certificate-change-of-name-company (2007-01-18) - CERTNM
-
legacy (2007-01-18) - 88(2)R
-
legacy (2007-01-19) - 288a
-
legacy (2007-03-01) - 410(Scot)
-
legacy (2007-12-03) - 363a
-
legacy (2007-01-18) - 123
keyboard_arrow_right 2006
-
legacy (2006-10-25) - 225
-
incorporation-company (2006-10-12) - NEWINC