-
-
MNI (MEADOWHALL) LIMITED - Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04207009
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Thorp Arch Grange Walton Road
- Thorp Arch
- Wetherby
- West Yorkshire
- LS23 7BA Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA UK
Management
- Geschäftsführung
- NEWETT, David Ian
- Prokuristen
- MAUD, Glenn
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.04.2001
- Gelöscht am:
- 2023-09-12
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Mr David Ian Newett
- Mr Glenn Maud
- Mr Glenn Maud
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- -
- -
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-05-11
- Letzte Einreichung: 2023-04-27
-
MNI (MEADOWHALL) LIMITED Firmenbeschreibung
- Thorp Arch Grange Walton Road erreicht werden.
Jetzt sichern MNI (MEADOWHALL) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mni (Meadowhall) Limited - Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MNI (MEADOWHALL) 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
-
gazette-dissolved-voluntary (2023-09-12) - GAZ2(A)
-
confirmation-statement-with-no-updates (2023-05-11) - CS01
-
dissolution-application-strike-off-company (2023-06-15) - DS01
-
gazette-notice-voluntary (2023-06-27) - GAZ1(A)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-04) - AA
-
confirmation-statement-with-no-updates (2022-05-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-14) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-07) - CS01
-
mortgage-satisfy-charge-full (2021-04-15) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-01-02) - AA
-
confirmation-statement-with-no-updates (2020-06-17) - CS01
-
accounts-with-accounts-type-dormant (2020-12-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-07) - AA
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
confirmation-statement-with-no-updates (2018-04-30) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
-
confirmation-statement-with-updates (2017-05-11) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-01-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-01-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
-
termination-director-company-with-name (2014-07-02) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-09) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-01-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-04-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-28) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-02-05) - AA
-
change-person-secretary-company-with-change-date (2010-04-30) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-30) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-12-22) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-02-04) - AA
-
legacy (2009-04-27) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-02-01) - AA
-
legacy (2008-04-16) - 287
-
legacy (2008-06-30) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-small (2007-02-03) - AA
-
legacy (2007-02-17) - 395
-
legacy (2007-03-09) - 287
-
legacy (2007-05-09) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-small (2006-02-02) - AA
-
legacy (2006-06-13) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-02-01) - AA
-
legacy (2005-03-19) - 395
-
legacy (2005-03-31) - 403a
-
legacy (2005-07-02) - 363s
keyboard_arrow_right 2004
-
legacy (2004-05-18) - 363s
-
accounts-with-accounts-type-small (2004-08-05) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-full (2003-02-04) - AA
-
legacy (2003-05-13) - 363s
keyboard_arrow_right 2002
-
legacy (2002-01-23) - 287
-
legacy (2002-05-20) - 363s
-
legacy (2002-05-24) - 288c
keyboard_arrow_right 2001
-
incorporation-company (2001-04-27) - NEWINC
-
resolution (2001-05-10) - RESOLUTIONS
-
legacy (2001-05-29) - 288a
-
legacy (2001-05-29) - 288b
-
legacy (2001-05-29) - 88(2)R
-
legacy (2001-08-20) - 225
-
legacy (2001-08-31) - 395