-
GMT MANUFACTURING LTD - 7, Jetstream Drive, Auckley, Doncaster, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03276755
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 7
- Jetstream Drive
- Auckley
- Doncaster
- DN9 3QS 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS UK
Management
- Geschäftsführung
- WAIND, Mark Jonathan Wilkinson
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.11.1996
- Gelöscht am:
- 2020-03-02
- SIC/NACE
- 25990
Eigentumsverhältnisse
- Beneficial Owners
- Pg 2014 Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- TAXSUPER LIMITED
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2016-09-30
-
GMT MANUFACTURING LTD Firmenbeschreibung
- GMT MANUFACTURING LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03276755. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.11.1996 registriert. GMT MANUFACTURING LTD hat Ihre Tätigkeit zuvor unter dem Namen TAXSUPER LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/12/2011 hinterlegt.Die Firma kann schriftlich über 7 erreicht werden.
Jetzt sichern GMT MANUFACTURING LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gmt Manufacturing Ltd - 7, Jetstream Drive, Auckley, Doncaster, Grossbritannien
- 1996-11-12
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GMT MANUFACTURING 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
-
gazette-dissolved-liquidation (2020-03-02) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-13) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2019-12-02) - LIQ13
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-06) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-12-03) - 600
-
resolution (2017-12-03) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2017-11-13) - CS01
-
accounts-with-accounts-type-full (2017-07-20) - AA
-
liquidation-voluntary-declaration-of-solvency (2017-12-18) - LIQ01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-15) - TM01
-
termination-secretary-company-with-name-termination-date (2016-01-15) - TM02
-
appoint-person-director-company-with-name-date (2016-01-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-18) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-10-05) - AA
-
confirmation-statement-with-updates (2016-11-25) - CS01
-
change-account-reference-date-company-previous-shortened (2016-12-07) - AA01
keyboard_arrow_right 2015
-
resolution (2015-02-20) - RESOLUTIONS
-
legacy (2015-02-20) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2015-02-20) - SH19
-
legacy (2015-02-20) - SH20
-
mortgage-satisfy-charge-full (2015-02-21) - MR04
-
move-registers-to-sail-company-with-new-address (2015-12-18) - AD03
-
resolution (2015-02-26) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
-
change-sail-address-company-with-new-address (2015-12-18) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-02) - AA
-
mortgage-charge-whole-release-with-charge-number (2014-09-10) - MR05
-
mortgage-satisfy-charge-full (2014-10-27) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-14) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-05) - AA
-
appoint-person-secretary-company-with-name (2013-04-10) - AP03
-
termination-director-company-with-name (2013-04-10) - TM01
-
termination-secretary-company-with-name (2013-04-10) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-17) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-16) - AA
-
change-person-director-company-with-change-date (2009-11-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-20) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-27) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-05-21) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-09-28) - AA
-
memorandum-articles (2006-09-12) - MEM/ARTS
-
resolution (2006-09-12) - RESOLUTIONS
-
legacy (2006-01-04) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-08-30) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-13) - 363s
-
accounts-with-accounts-type-small (2004-06-28) - AA
-
memorandum-articles (2004-03-18) - MEM/ARTS
-
legacy (2004-03-18) - 88(3)
-
legacy (2004-03-18) - 88(2)R
-
legacy (2004-03-18) - 123
-
resolution (2004-03-18) - RESOLUTIONS
-
accounts-with-accounts-type-small (2004-11-01) - AA
keyboard_arrow_right 2003
-
legacy (2003-01-13) - 403a
-
resolution (2003-02-17) - RESOLUTIONS
-
legacy (2003-02-17) - 88(2)R
-
legacy (2003-02-17) - 123
-
memorandum-articles (2003-02-18) - MEM/ARTS
-
legacy (2003-02-18) - 363s
-
legacy (2003-03-15) - 403a
-
legacy (2003-03-22) - 395
-
legacy (2003-02-17) - 88(3)
-
legacy (2003-12-19) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-12-18) - AA
-
legacy (2002-10-10) - 395
-
legacy (2002-09-03) - 395
keyboard_arrow_right 2001
-
legacy (2001-11-15) - 363s
-
accounts-with-accounts-type-small (2001-07-13) - AA
keyboard_arrow_right 2000
-
legacy (2000-11-22) - 363s
-
accounts-with-accounts-type-small (2000-10-30) - AA
-
legacy (2000-04-29) - 395
keyboard_arrow_right 1999
-
legacy (1999-09-13) - 403a
-
legacy (1999-09-15) - 122
-
legacy (1999-08-05) - 395
-
resolution (1999-09-15) - RESOLUTIONS
-
legacy (1999-12-20) - 122
-
accounts-with-accounts-type-small (1999-10-04) - AA
-
legacy (1999-12-20) - 363s
-
memorandum-articles (1999-09-15) - MEM/ARTS
keyboard_arrow_right 1998
-
legacy (1998-11-18) - 395
-
legacy (1998-11-17) - 363s
-
resolution (1998-08-26) - RESOLUTIONS
-
accounts-with-accounts-type-small (1998-04-21) - AA
keyboard_arrow_right 1997
-
legacy (1997-01-10) - 395
-
legacy (1997-01-16) - 395
-
legacy (1997-01-24) - 225
-
legacy (1997-02-03) - 88(2)R
-
legacy (1997-01-18) - 395
-
resolution (1997-02-03) - RESOLUTIONS
-
legacy (1997-02-03) - 123
-
memorandum-articles (1997-02-03) - MEM/ARTS
-
legacy (1997-12-17) - 363s
keyboard_arrow_right 1996
-
legacy (1996-12-31) - 395
-
memorandum-articles (1996-12-15) - MEM/ARTS
-
certificate-change-of-name-company (1996-12-06) - CERTNM
-
legacy (1996-12-06) - 288a
-
legacy (1996-12-06) - 287
-
legacy (1996-12-06) - 288b
-
incorporation-company (1996-11-12) - NEWINC