-
RIGEX LIMITED - Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC466107
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Survivex Limited Kirkhill Commercial Park
- Dyce Avenue
- Dyce
- Aberdeen
- AB21 0LQ Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ UK
Management
- Geschäftsführung
- FRANKLIN, Kevin Nigel
- SINCLAIR, Patrick Malcolm Mann
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.12.2013
- Alter der Firma 2013-12-18 10 Jahre
- SIC/NACE
- 85590
Eigentumsverhältnisse
- Beneficial Owners
- Survivex Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2022-01-28
- Letzte Einreichung: 2021-01-14
-
RIGEX LIMITED Firmenbeschreibung
- RIGEX LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC466107. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.12.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "85590" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über Survivex Limited Kirkhill Commercial Park erreicht werden.
Jetzt sichern RIGEX LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rigex Limited - Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, Grossbritannien
- 2013-12-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RIGEX 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
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-09-27) - AA
-
confirmation-statement-with-no-updates (2021-01-14) - CS01
-
legacy (2021-01-21) - AGREEMENT2
-
legacy (2021-02-12) - AGREEMENT2
-
legacy (2021-02-12) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-12) - AA
-
legacy (2021-02-12) - PARENT_ACC
-
resolution (2021-09-16) - RESOLUTIONS
-
legacy (2021-09-16) - PARENT_ACC
-
legacy (2021-01-21) - GUARANTEE2
-
legacy (2021-09-16) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2021-03-30) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-14) - MR01
-
resolution (2021-12-17) - RESOLUTIONS
-
legacy (2021-09-16) - GUARANTEE2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-07) - CS01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-02-05) - TM02
-
auditors-resignation-company (2019-03-15) - AUD
-
legacy (2019-03-21) - GUARANTEE2
-
legacy (2019-10-26) - AGREEMENT2
-
legacy (2019-10-26) - PARENT_ACC
-
accounts-with-accounts-type-total-exemption-full (2019-10-26) - AA
-
confirmation-statement-with-no-updates (2019-12-05) - CS01
-
appoint-person-director-company-with-name-date (2019-12-06) - AP01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-05) - AP01
-
termination-director-company-with-name-termination-date (2018-11-05) - TM01
-
appoint-person-secretary-company-with-name-date (2018-11-06) - AP03
-
termination-secretary-company-with-name-termination-date (2018-11-12) - TM02
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
-
appoint-person-secretary-company-with-name-date (2018-11-12) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-16) - MR01
-
resolution (2018-11-23) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-12-20) - TM01
-
change-account-reference-date-company-current-shortened (2018-11-12) - AA01
-
termination-secretary-company-with-name-termination-date (2018-11-05) - TM02
-
accounts-with-accounts-type-small (2018-09-25) - AA
-
mortgage-satisfy-charge-full (2018-07-03) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-01-05) - AA
-
change-person-director-company-with-change-date (2017-11-27) - CH01
-
accounts-with-accounts-type-small (2017-12-19) - AA
-
confirmation-statement-with-no-updates (2017-12-29) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-09) - AA
-
termination-director-company-with-name-termination-date (2015-02-12) - TM01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-02-20) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-03-18) - AD01
-
appoint-person-secretary-company-with-name-date (2014-03-18) - AP03
-
termination-secretary-company-with-name-termination-date (2014-03-18) - TM02
-
change-account-reference-date-company-current-extended (2014-03-18) - AA01
-
capital-allotment-shares (2014-05-13) - SH01
-
appoint-person-director-company-with-name-date (2014-05-13) - AP01
-
capital-allotment-shares (2014-05-22) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-06-18) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-18) - NEWINC