-
MNB MOULD SERVICES LIMITED - C/O CBA, 39 Castle Street, Leicester, LE1 5WN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04023113
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O CBA
- 39 Castle Street
- Leicester
- LE1 5WN C/O CBA, 39 Castle Street, Leicester, LE1 5WN UK
Management
- Geschäftsführung
- FRANCIS, James Olumide Beloved
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.06.2000
- Gelöscht am:
- 2018-04-02
- SIC/NACE
- 25730
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- HOTEL GREEN LIMITED
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2014-08-31
-
MNB MOULD SERVICES LIMITED Firmenbeschreibung
- MNB MOULD SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04023113. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 28.06.2000 registriert. MNB MOULD SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HOTEL GREEN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25730" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt.Die Firma kann schriftlich über C/o Cba erreicht werden.
Jetzt sichern MNB MOULD SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mnb Mould Services Limited - C/O CBA, 39 Castle Street, Leicester, LE1 5WN, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MNB MOULD SERVICES 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 2018
-
gazette-dissolved-liquidation (2018-04-02) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2018-01-02) - LIQ14
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-30) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-11-30) - 600
-
liquidation-disclaimer-notice (2016-11-30) - F10.2
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-11-30) - 4.20
-
resolution (2016-11-30) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-02) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-06) - AR01
-
liquidation-disclaimer-notice (2016-12-21) - F10.2
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-10-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-27) - AA
-
termination-director-company-with-name-termination-date (2015-01-16) - TM01
-
termination-secretary-company-with-name-termination-date (2015-01-16) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
-
mortgage-satisfy-charge-full (2014-12-04) - MR04
-
appoint-person-director-company-with-name-date (2014-12-30) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-05) - AR01
-
change-person-director-company-with-change-date (2010-07-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-22) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-01) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-27) - AA
-
legacy (2008-08-21) - 363s
keyboard_arrow_right 2007
-
legacy (2007-08-10) - 395
-
legacy (2007-07-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-12-19) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-27) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-25) - AA
-
legacy (2005-07-28) - 363a
-
accounts-with-accounts-type-small (2005-01-25) - AA
keyboard_arrow_right 2004
-
legacy (2004-07-14) - 363s
-
auditors-resignation-company (2004-01-09) - AUD
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-12-17) - AA
-
legacy (2003-06-25) - 363s
-
accounts-with-accounts-type-small (2003-06-09) - AA
keyboard_arrow_right 2002
-
legacy (2002-07-30) - 363s
keyboard_arrow_right 2001
-
legacy (2001-07-06) - 363s
-
accounts-with-accounts-type-small (2001-12-10) - AA
keyboard_arrow_right 2000
-
legacy (2000-10-04) - 395
-
legacy (2000-10-03) - 225
-
legacy (2000-09-19) - 88(2)R
-
legacy (2000-09-19) - 123
-
resolution (2000-09-19) - RESOLUTIONS
-
legacy (2000-09-12) - 395
-
legacy (2000-09-06) - 287
-
legacy (2000-09-06) - 288b
-
legacy (2000-09-06) - 288a
-
certificate-change-of-name-company (2000-09-04) - CERTNM
-
resolution (2000-07-20) - RESOLUTIONS
-
incorporation-company (2000-06-28) - NEWINC