-
R W PROJECTS LIMITED - 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02703178
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 Brook Business Centre
- Cowley Mill Road
- Uxbridge
- Middlesex
- UB8 2FX 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX UK
Management
- Geschäftsführung
- HILL, Daryl Andrew
- JUPP, Howard Michael Charles
- Prokuristen
- JOSHUA, Christopher Leslie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.04.1992
- Gelöscht am:
- 2020-02-04
- SIC/NACE
- 52243
Eigentumsverhältnisse
- Beneficial Owners
- Elmex Sales Corporation Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2018-11-30
-
R W PROJECTS LIMITED Firmenbeschreibung
- R W PROJECTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02703178. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 02.04.1992 registriert. Das Unternehmen ist mit dem SIC/NACE Code "52243" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.11.2018 hinterlegt.Die Firma kann schriftlich über 3 Brook Business Centre erreicht werden.
Jetzt sichern R W PROJECTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: R W Projects Limited - 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu R W PROJECTS 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 2020
-
gazette-dissolved-voluntary (2020-02-04) - GAZ2(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-09) - CS01
-
change-person-secretary-company-with-change-date (2019-04-09) - CH03
-
change-person-director-company-with-change-date (2019-04-09) - CH01
-
gazette-notice-voluntary (2019-11-19) - GAZ1(A)
-
notification-of-a-person-with-significant-control (2019-04-12) - PSC02
-
accounts-with-accounts-type-small (2019-07-02) - AA
-
dissolution-application-strike-off-company (2019-11-07) - DS01
-
cessation-of-a-person-with-significant-control (2019-04-09) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
-
change-account-reference-date-company-previous-shortened (2018-06-28) - AA01
-
confirmation-statement-with-updates (2018-04-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
-
confirmation-statement-with-updates (2017-04-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
gazette-filings-brought-up-to-date (2016-04-13) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-04-12) - AA
-
gazette-notice-compulsory (2016-04-12) - GAZ1
-
change-person-director-company-with-change-date (2016-02-10) - CH01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-14) - AD01
-
change-person-director-company-with-change-date (2015-05-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
keyboard_arrow_right 2014
-
accounts-amended-with-accounts-type-total-exemption-full (2014-08-13) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01
-
termination-director-company-with-name-termination-date (2014-07-16) - TM01
-
termination-secretary-company-with-name-termination-date (2014-07-16) - TM02
-
accounts-with-accounts-type-total-exemption-full (2014-07-25) - AA
-
appoint-person-secretary-company-with-name-date (2014-07-16) - AP03
-
appoint-person-director-company-with-name-date (2014-07-16) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-03) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-05) - AR01
-
change-person-director-company-with-change-date (2010-05-05) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-11-09) - AA
-
legacy (2009-04-16) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-11-07) - AA
-
legacy (2008-04-08) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-10) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-11-15) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-26) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-10-06) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-12-15) - AA
-
legacy (2005-04-04) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-12-03) - AA
-
legacy (2004-04-21) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-11-28) - AA
-
legacy (2003-04-05) - 363s
keyboard_arrow_right 2002
-
legacy (2002-04-10) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-11-22) - AA
keyboard_arrow_right 2001
-
legacy (2001-04-06) - 363s
-
resolution (2001-01-25) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2001-09-26) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-12-28) - AA
-
legacy (2000-04-16) - 363s
-
accounts-with-accounts-type-full (2000-02-04) - AA
keyboard_arrow_right 1999
-
legacy (1999-04-07) - 363s
-
accounts-with-accounts-type-full (1999-02-03) - AA
keyboard_arrow_right 1998
-
legacy (1998-05-26) - 363s
-
resolution (1998-10-08) - RESOLUTIONS
-
legacy (1998-10-08) - 88(2)R
keyboard_arrow_right 1997
-
legacy (1997-12-31) - 225
-
accounts-with-accounts-type-full (1997-11-02) - AA
-
legacy (1997-05-20) - 287
-
legacy (1997-04-06) - 363s
keyboard_arrow_right 1996
-
legacy (1996-04-22) - 363s
-
accounts-with-accounts-type-small (1996-03-21) - AA
keyboard_arrow_right 1995
-
accounts-with-accounts-type-small (1995-05-09) - AA
-
legacy (1995-04-05) - 363s
keyboard_arrow_right 1994
-
legacy (1994-03-16) - 225(1)
-
legacy (1994-04-13) - 363s
-
accounts-with-accounts-type-small (1994-04-13) - AA
keyboard_arrow_right 1993
-
accounts-with-accounts-type-small (1993-08-31) - AA
-
legacy (1993-04-04) - 363s
keyboard_arrow_right 1992
-
legacy (1992-04-16) - 288
-
legacy (1992-04-10) - 88(2)R
-
legacy (1992-04-10) - 287
-
legacy (1992-04-10) - 224
-
incorporation-company (1992-04-02) - NEWINC