-
ABAXIS UK LIMITED - Birchwood Building, Springfield Drive, Leatherhead, KT22 7LP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03942554
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Birchwood Building
- Springfield Drive
- Leatherhead
- KT22 7LP
- England Birchwood Building, Springfield Drive, Leatherhead, KT22 7LP, England UK
Management
- Geschäftsführung
- BRANNAN, Jamie Andrew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.03.2000
- Alter der Firma 2000-03-08 24 Jahre
- SIC/NACE
- 74909
Eigentumsverhältnisse
- Beneficial Owners
- Zoetis Uk Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- QUALITY CLINICAL REAGENTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-08-31
- Letzte Einreichung: 2019-11-30
- Jahresmeldung
- Fälligkeit: 2022-02-26
- Letzte Einreichung: 2021-02-12
-
ABAXIS UK LIMITED Firmenbeschreibung
- ABAXIS UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03942554. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.03.2000 registriert. ABAXIS UK LIMITED hat Ihre Tätigkeit zuvor unter dem Namen QUALITY CLINICAL REAGENTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74909" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2019 hinterlegt.Die Firma kann schriftlich über Birchwood Building erreicht werden.
Jetzt sichern ABAXIS UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Abaxis Uk Limited - Birchwood Building, Springfield Drive, Leatherhead, KT22 7LP, Grossbritannien
- 2000-03-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ABAXIS UK 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
-
gazette-filings-brought-up-to-date (2021-06-19) - DISS40
-
confirmation-statement-with-updates (2021-06-18) - CS01
-
notification-of-a-person-with-significant-control (2021-06-18) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2021-06-18) - PSC09
-
gazette-notice-compulsory (2021-06-08) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-06-19) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-17) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-04-15) - AA
-
confirmation-statement-with-no-updates (2020-05-06) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-02-19) - TM01
-
accounts-with-accounts-type-small (2019-08-22) - AA
-
termination-director-company-with-name-termination-date (2019-07-24) - TM01
-
confirmation-statement-with-no-updates (2019-03-20) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-shortened (2018-11-27) - AA01
-
appoint-person-director-company-with-name-date (2018-10-03) - AP01
-
accounts-with-accounts-type-small (2018-09-19) - AA
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-25) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-08-19) - AA
-
termination-director-company-with-name-termination-date (2016-08-10) - TM01
-
appoint-person-director-company-with-name-date (2016-06-10) - AP01
-
appoint-person-director-company-with-name-date (2016-06-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-04) - AR01
-
termination-director-company-with-name-termination-date (2016-02-04) - TM01
-
appoint-person-director-company-with-name-date (2016-02-04) - AP01
-
accounts-with-accounts-type-small (2016-01-07) - AA
keyboard_arrow_right 2015
-
accounts-amended-with-accounts-type-total-exemption-small (2015-01-09) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-03-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2014-12-15) - RP04
-
mortgage-charge-whole-release-with-charge-number (2014-08-11) - MR05
-
mortgage-satisfy-charge-full (2014-09-24) - MR04
-
appoint-person-director-company-with-name-date (2014-11-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-07-08) - AA
-
termination-director-company-with-name-termination-date (2014-11-27) - TM01
-
resolution (2014-12-02) - RESOLUTIONS
-
change-of-name-notice (2014-12-15) - CONNOT
-
appoint-person-director-company-with-name-date (2014-11-27) - AP01
-
certificate-change-of-name-company (2014-12-15) - CERTNM
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-28) - AR01
-
appoint-person-director-company-with-name (2013-03-28) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-09-10) - AA
-
termination-director-company-with-name (2012-09-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-05-31) - TM02
-
accounts-with-accounts-type-small (2011-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-16) - AR01
-
resolution (2011-01-17) - RESOLUTIONS
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-06) - AA
-
change-person-director-company-with-change-date (2010-03-19) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-15) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-05) - AA
-
legacy (2008-03-13) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-13) - 288a
-
legacy (2007-12-13) - 122
-
resolution (2007-12-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2007-07-27) - AA
-
legacy (2007-03-26) - 363s
keyboard_arrow_right 2006
-
legacy (2006-09-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-07-14) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-14) - AA
-
legacy (2005-03-18) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-07-29) - AA
-
legacy (2004-03-23) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-09-18) - AA
-
legacy (2003-11-10) - 88(2)R
-
legacy (2003-04-25) - 363s
keyboard_arrow_right 2002
-
legacy (2002-03-19) - 363s
-
accounts-with-accounts-type-small (2002-09-20) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-12-10) - AA
-
resolution (2001-07-28) - RESOLUTIONS
-
legacy (2001-07-28) - 123
-
legacy (2001-04-13) - 363s
keyboard_arrow_right 2000
-
legacy (2000-04-06) - 395
-
legacy (2000-03-16) - 288a
-
legacy (2000-03-16) - 287
-
legacy (2000-03-14) - 288b
-
incorporation-company (2000-03-08) - NEWINC
-
legacy (2000-08-02) - 88(2)R