-
FIRST LEGAL SUPPORT LIMITED - Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04250701
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Regency House
- 45-53 Chorley New Road
- Bolton
- BL1 4QR Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR UK
Management
- Geschäftsführung
- HOLCROFT, Emma Rachael
- Prokuristen
- HOLCROFT, Emma Rachael
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.07.2001
- Gelöscht am:
- 2021-05-08
- SIC/NACE
- 69109
Eigentumsverhältnisse
- Beneficial Owners
- Mr Roger Martin Holcroft
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2018-12-29
- Letzte Einreichung: 2017-03-30
- Jahresmeldung
- Fälligkeit: 2018-07-26
- Letzte Einreichung: 2017-07-12
-
FIRST LEGAL SUPPORT LIMITED Firmenbeschreibung
- FIRST LEGAL SUPPORT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04250701. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 12.07.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "69109" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt.Die Firma kann schriftlich über Regency House erreicht werden.
Jetzt sichern FIRST LEGAL SUPPORT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: First Legal Support Limited - Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FIRST LEGAL SUPPORT 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
-
liquidation-voluntary-members-return-of-final-meeting (2021-02-08) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-05) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-18) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-24) - LIQ03
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-03-17) - DISS40
-
mortgage-satisfy-charge-full (2018-04-10) - MR04
-
termination-director-company-with-name-termination-date (2018-04-10) - TM01
-
termination-director-company-with-name-termination-date (2018-04-17) - TM01
-
accounts-with-accounts-type-micro-entity (2018-04-23) - AA
-
gazette-notice-compulsory (2018-02-27) - GAZ1
-
resolution (2018-09-18) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2018-09-18) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-18) - AD01
-
liquidation-voluntary-declaration-of-solvency (2018-09-18) - LIQ01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-11) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
appoint-person-director-company-with-name-date (2016-03-11) - AP01
-
appoint-person-secretary-company-with-name-date (2016-02-08) - AP03
-
termination-director-company-with-name-termination-date (2016-02-08) - TM01
-
termination-secretary-company-with-name-termination-date (2016-02-08) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-01-12) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-06-24) - AA
-
change-account-reference-date-company-previous-shortened (2015-03-20) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-13) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-12-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-08) - AR01
-
miscellaneous (2014-06-10) - MISC
-
accounts-with-accounts-type-small (2014-02-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-05) - AR01
-
termination-director-company-with-name (2013-12-03) - TM01
-
appoint-person-director-company-with-name (2013-11-26) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
-
accounts-with-accounts-type-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-16) - AR01
-
accounts-with-accounts-type-small (2011-01-06) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-06) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-14) - 363a
-
accounts-with-accounts-type-small (2009-02-03) - AA
-
legacy (2009-01-07) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-08) - 363a
-
legacy (2008-08-08) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-01-31) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-02-27) - AA
-
legacy (2007-01-16) - 288a
-
legacy (2007-01-16) - 288b
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-04) - AA
-
legacy (2006-02-28) - 287
-
legacy (2006-07-04) - 288a
-
legacy (2006-09-13) - 363a
-
legacy (2006-10-10) - 288b
-
legacy (2006-12-14) - 288b
keyboard_arrow_right 2005
-
legacy (2005-01-25) - 288a
-
accounts-with-accounts-type-total-exemption-small (2005-02-04) - AA
-
legacy (2005-08-02) - 363a
-
resolution (2005-11-17) - RESOLUTIONS
-
legacy (2005-11-17) - 123
-
legacy (2005-11-17) - 88(2)R
-
legacy (2005-12-06) - 288a
-
legacy (2005-12-06) - 288b
keyboard_arrow_right 2004
-
legacy (2004-07-22) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-01-24) - AA
keyboard_arrow_right 2003
-
legacy (2003-09-08) - 225
-
legacy (2003-08-13) - 363s
-
legacy (2003-10-25) - 395
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-11-26) - AA
-
legacy (2002-07-21) - 363s
-
legacy (2002-02-05) - 225
-
legacy (2002-02-05) - 88(2)R
-
legacy (2002-01-24) - 288b
-
legacy (2002-01-24) - 288a
-
legacy (2002-01-24) - 287
keyboard_arrow_right 2001
-
incorporation-company (2001-07-12) - NEWINC