-
EUROCOM HOLDINGS LIMITED - St Helen's House, King Street, Derby, Derbyshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04113545
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- St Helen's House
- King Street
- Derby
- Derbyshire
- DE1 3EE St Helen's House, King Street, Derby, Derbyshire, DE1 3EE UK
Management
- Geschäftsführung
- SNEAP, Maurice Ian
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.11.2000
- Gelöscht am:
- 2021-10-31
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Zycomm Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- GAVCO 238 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-04-30
- Letzte Einreichung: 2020-07-31
- lezte Bilanzhinterlegung
- 2013-11-23
- Jahresmeldung
- Fälligkeit: 2021-01-04
- Letzte Einreichung: 2019-11-23
-
EUROCOM HOLDINGS LIMITED Firmenbeschreibung
- EUROCOM HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04113545. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 23.11.2000 registriert. EUROCOM HOLDINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GAVCO 238 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.11.2013.Die Firma kann schriftlich über St Helen's House erreicht werden.
Jetzt sichern EUROCOM HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Eurocom Holdings Limited - St Helen's House, King Street, Derby, Derbyshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EUROCOM HOLDINGS 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
-
liquidation-voluntary-declaration-of-solvency (2020-11-16) - LIQ01
-
accounts-with-accounts-type-total-exemption-full (2020-07-28) - AA
-
liquidation-voluntary-appointment-of-liquidator (2020-11-19) - 600
-
accounts-with-accounts-type-total-exemption-full (2020-09-10) - AA
-
resolution (2020-11-16) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-25) - CS01
-
change-account-reference-date-company-previous-extended (2019-09-10) - AA01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-12-14) - CH01
-
confirmation-statement-with-updates (2018-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-20) - AA
-
confirmation-statement-with-updates (2016-11-25) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-09-01) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-14) - MR01
-
termination-secretary-company-with-name-termination-date (2014-09-02) - TM02
-
mortgage-satisfy-charge-full (2014-08-23) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-02) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-01) - AD01
-
termination-director-company-with-name-termination-date (2014-09-02) - TM01
-
mortgage-satisfy-charge-full (2014-09-05) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-01-31) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-04) - AR01
-
accounts-with-accounts-type-full (2013-11-05) - AA
-
legacy (2013-02-06) - MG01
-
appoint-person-secretary-company-with-name (2013-01-31) - AP03
-
accounts-with-accounts-type-full (2013-01-28) - AA
keyboard_arrow_right 2012
-
resolution (2012-06-18) - RESOLUTIONS
-
capital-cancellation-shares (2012-06-18) - SH06
-
capital-return-purchase-own-shares (2012-06-27) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
-
termination-director-company-with-name (2012-06-18) - TM01
-
legacy (2012-12-21) - MG02
-
legacy (2012-12-15) - MG01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-12-02) - CH01
-
change-person-director-company-with-change-date (2011-07-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01
-
accounts-with-accounts-type-group (2011-10-25) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-group (2010-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-08) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-04) - AR01
-
legacy (2009-11-28) - MG02
-
accounts-with-accounts-type-medium (2009-11-16) - AA
-
legacy (2009-01-13) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-medium (2008-11-27) - AA
-
legacy (2008-02-26) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-medium (2007-10-09) - AA
-
accounts-with-accounts-type-medium (2007-03-01) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-11) - 395
-
accounts-with-accounts-type-medium (2006-01-27) - AA
-
legacy (2006-12-18) - 288b
-
legacy (2006-12-18) - 288a
-
legacy (2006-12-18) - 363a
keyboard_arrow_right 2005
-
legacy (2005-12-12) - 363a
keyboard_arrow_right 2004
-
legacy (2004-12-10) - 363s
-
accounts-with-accounts-type-medium (2004-12-02) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-17) - 363s
-
accounts-with-accounts-type-medium (2003-12-01) - AA
keyboard_arrow_right 2002
-
legacy (2002-01-15) - 88(2)R
-
statement-of-affairs (2002-01-15) - SA
-
legacy (2002-08-20) - 395
-
accounts-with-accounts-type-medium (2002-11-26) - AA
-
legacy (2002-12-05) - 363s
keyboard_arrow_right 2001
-
legacy (2001-02-26) - 288a
-
legacy (2001-02-28) - 225
-
legacy (2001-02-28) - 287
-
legacy (2001-02-28) - 288b
-
legacy (2001-03-29) - 123
-
resolution (2001-04-03) - RESOLUTIONS
-
certificate-change-of-name-company (2001-04-06) - CERTNM
-
legacy (2001-11-28) - 395
-
legacy (2001-12-06) - 363s
keyboard_arrow_right 2000
-
incorporation-company (2000-11-23) - NEWINC