-
MAMBO-TOX LIMITED - Coopers Bridge, Braziers Lane, Winkfield, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03730393
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Coopers Bridge
- Braziers Lane
- Winkfield
- Berkshire
- RG42 6NS
- United Kingdom Coopers Bridge, Braziers Lane, Winkfield, Berkshire, RG42 6NS, United Kingdom UK
Management
- Geschäftsführung
- PARRINGTON, Simon
- MCPHEETERS, Robert
- WELCH, William
- Prokuristen
- A G SECRETARIAL LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.03.1999
- Alter der Firma 1999-03-10 25 Jahre
- SIC/NACE
- 72190
Eigentumsverhältnisse
- Beneficial Owners
- -
- Cawood Scientific Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2013-03-10
- Jahresmeldung
- Fälligkeit: 2023-03-24
- Letzte Einreichung: 2022-03-10
-
MAMBO-TOX LIMITED Firmenbeschreibung
- MAMBO-TOX LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03730393. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.03.1999 registriert. Das Unternehmen ist mit dem SIC/NACE Code "72190" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.03.2013.Die Firma kann schriftlich über Coopers Bridge erreicht werden.
Jetzt sichern MAMBO-TOX LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mambo-Tox Limited - Coopers Bridge, Braziers Lane, Winkfield, Berkshire, Grossbritannien
- 1999-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MAMBO-TOX 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
-
termination-director-company-with-name-termination-date (2023-01-06) - TM01
-
accounts-with-accounts-type-dormant (2023-02-10) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-02-17) - AA
-
confirmation-statement-with-no-updates (2022-03-18) - CS01
-
termination-director-company-with-name-termination-date (2022-07-04) - TM01
-
mortgage-satisfy-charge-full (2022-08-10) - MR04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-04-13) - AA
-
confirmation-statement-with-no-updates (2021-03-10) - CS01
-
resolution (2021-12-29) - RESOLUTIONS
-
memorandum-articles (2021-12-29) - MA
-
appoint-person-director-company-with-name-date (2021-11-25) - AP01
-
change-account-reference-date-company-current-shortened (2021-12-20) - AA01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-11) - CS01
-
appoint-person-director-company-with-name-date (2020-07-20) - AP01
-
termination-director-company-with-name-termination-date (2020-07-20) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-12) - MR01
-
termination-director-company-with-name-termination-date (2020-07-22) - TM01
-
appoint-person-director-company-with-name-date (2020-11-16) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-26) - MR01
-
confirmation-statement-with-updates (2019-03-14) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-12) - CS01
-
termination-director-company-with-name-termination-date (2018-11-23) - TM01
-
accounts-with-accounts-type-small (2018-09-17) - AA
-
mortgage-satisfy-charge-full (2018-03-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-05) - MR01
-
move-registers-to-sail-company-with-new-address (2018-02-20) - AD03
-
change-sail-address-company-with-new-address (2018-02-20) - AD02
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-24) - AD01
-
appoint-person-director-company-with-name-date (2017-05-23) - AP01
-
capital-return-purchase-own-shares (2017-05-30) - SH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-25) - MR01
-
termination-secretary-company-with-name-termination-date (2017-05-23) - TM02
-
capital-cancellation-shares (2017-05-30) - SH06
-
confirmation-statement-with-updates (2017-03-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
notification-of-a-person-with-significant-control (2017-10-30) - PSC02
-
appoint-corporate-secretary-company-with-name-date (2017-10-30) - AP04
-
appoint-person-director-company-with-name-date (2017-10-30) - AP01
-
cessation-of-a-person-with-significant-control (2017-11-01) - PSC07
-
resolution (2017-06-26) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-16) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-12) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-12) - AR01
-
change-person-director-company-with-change-date (2010-03-12) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-11) - AA
-
legacy (2009-03-11) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-05) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-09-05) - AA
-
legacy (2008-04-21) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-26) - AA
-
legacy (2007-03-20) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-21) - AA
-
legacy (2006-05-04) - 288c
-
legacy (2006-03-13) - 363a
keyboard_arrow_right 2005
-
legacy (2005-03-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-06-28) - AA
-
legacy (2005-11-22) - 287
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-09-06) - AA
-
legacy (2004-03-17) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-05-29) - AA
-
legacy (2003-04-11) - 88(2)R
-
legacy (2003-04-11) - 123
-
resolution (2003-04-11) - RESOLUTIONS
-
legacy (2003-03-14) - 363s
keyboard_arrow_right 2002
-
legacy (2002-03-14) - 363s
-
accounts-with-accounts-type-partial-exemption (2002-08-22) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-partial-exemption (2001-07-06) - AA
-
legacy (2001-03-29) - 363s
keyboard_arrow_right 2000
-
legacy (2000-03-14) - 363a
-
accounts-with-accounts-type-small (2000-06-19) - AA
keyboard_arrow_right 1999
-
incorporation-company (1999-03-10) - NEWINC