-
PF TWELVE LIMITED - Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC410348
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Citypoint 2 25 Tyndrum Street
- Glasgow
- G4 0JY Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY UK
Management
- Geschäftsführung
- EMERY, Douglas Landies
- MCCUAIG, Angus
- ALLAN, Graeme Andrew
- MARTIN, Douglas Robert
- Prokuristen
- ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.10.2011
- Gelöscht am:
- 2023-12-19
- SIC/NACE
- 69201
Eigentumsverhältnisse
- Beneficial Owners
- Anderson Anderson & Brown Llp
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- HARDIE CALDWELL BUSINESS ADVISERS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2023-11-14
- Letzte Einreichung: 2022-10-31
-
PF TWELVE LIMITED Firmenbeschreibung
- PF TWELVE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC410348. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 31.10.2011 registriert. PF TWELVE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HARDIE CALDWELL BUSINESS ADVISERS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "69201" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über Citypoint 2 25 Tyndrum Street erreicht werden.
Jetzt sichern PF TWELVE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pf Twelve Limited - Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PF TWELVE 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
-
gazette-notice-voluntary (2023-10-03) - GAZ1(A)
-
termination-director-company-with-name-termination-date (2023-12-11) - TM01
-
gazette-dissolved-voluntary (2023-12-19) - GAZ2(A)
-
termination-director-company-with-name-termination-date (2023-05-17) - TM01
-
certificate-change-of-name-company (2023-05-19) - CERTNM
-
mortgage-satisfy-charge-full (2023-08-21) - MR04
-
dissolution-application-strike-off-company (2023-09-22) - DS01
-
accounts-with-accounts-type-small (2023-05-15) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-12-28) - AP01
-
confirmation-statement-with-no-updates (2022-11-01) - CS01
-
termination-director-company-with-name-termination-date (2022-11-01) - TM01
-
termination-secretary-company-with-name-termination-date (2022-10-03) - TM02
-
appoint-corporate-secretary-company-with-name-date (2022-10-03) - AP04
-
memorandum-articles (2022-06-17) - MA
-
resolution (2022-06-17) - RESOLUTIONS
keyboard_arrow_right 2021
-
capital-cancellation-shares (2021-03-22) - SH06
-
resolution (2021-03-17) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-01-19) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-01-05) - AA
-
capital-return-purchase-own-shares (2021-03-31) - SH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-08) - MR01
-
confirmation-statement-with-updates (2021-11-11) - CS01
-
change-corporate-secretary-company-with-change-date (2021-03-31) - CH04
-
notification-of-a-person-with-significant-control (2021-10-01) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2021-10-01) - PSC09
-
appoint-person-director-company-with-name-date (2021-06-23) - AP01
-
mortgage-satisfy-charge-full (2021-10-28) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-09) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-04) - AA
-
confirmation-statement-with-no-updates (2019-10-31) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-02) - CS01
-
termination-director-company-with-name-termination-date (2018-04-03) - TM01
-
capital-return-purchase-own-shares (2018-04-05) - SH03
-
capital-cancellation-shares (2018-04-05) - SH06
-
confirmation-statement-with-updates (2018-11-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-22) - AA
-
resolution (2018-04-13) - RESOLUTIONS
-
notification-of-a-person-with-significant-control-statement (2018-11-07) - PSC08
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-28) - AA
-
confirmation-statement-with-updates (2017-11-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
termination-director-company-with-name-termination-date (2016-10-04) - TM01
-
resolution (2016-04-26) - RESOLUTIONS
-
capital-return-purchase-own-shares (2016-04-26) - SH03
-
termination-director-company-with-name-termination-date (2016-04-18) - TM01
-
capital-cancellation-shares (2016-04-26) - SH06
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-12) - AA
-
appoint-person-director-company-with-name-date (2015-05-05) - AP01
-
capital-allotment-shares (2015-05-05) - SH01
-
resolution (2015-04-28) - RESOLUTIONS
keyboard_arrow_right 2014
-
resolution (2014-05-27) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-06) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
capital-allotment-shares (2012-11-30) - SH01
-
resolution (2012-11-30) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2012-11-05) - AA
-
change-account-reference-date-company-previous-shortened (2012-11-05) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-10-31) - NEWINC