-
MAINE PARTNERSHIP LIMITED - C/O Robson Scott Associates, 49 Duke Street, Darlington, Durham, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04751137
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Robson Scott Associates
- 49 Duke Street
- Darlington
- Durham
- DL3 7SD C/O Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD UK
Management
- Geschäftsführung
- THISTLETON, Estelle Linda Grace
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.05.2003
- Gelöscht am:
- 2020-12-01
- SIC/NACE
- 74909
Eigentumsverhältnisse
- Beneficial Owners
- Ms Estelle Linda Thistleton
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2018-03-31
-
MAINE PARTNERSHIP LIMITED Firmenbeschreibung
- MAINE PARTNERSHIP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04751137. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 01.05.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74909" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt.Die Firma kann schriftlich über C/o Robson Scott Associates erreicht werden.
Jetzt sichern MAINE PARTNERSHIP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Maine Partnership Limited - C/O Robson Scott Associates, 49 Duke Street, Darlington, Durham, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MAINE PARTNERSHIP 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
-
gazette-dissolved-liquidation (2020-12-01) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-01) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-07-09) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-07-09) - 600
-
resolution (2019-07-09) - RESOLUTIONS
-
dissolution-voluntary-strike-off-suspended (2019-07-02) - SOAS(A)
-
gazette-notice-voluntary (2019-04-16) - GAZ1(A)
-
dissolution-application-strike-off-company (2019-04-09) - DS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-10) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-01) - AA
-
confirmation-statement-with-no-updates (2018-06-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-05) - AA
-
confirmation-statement-with-updates (2017-06-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-08) - AD01
keyboard_arrow_right 2016
-
change-sail-address-company-with-old-address-new-address (2016-05-06) - AD02
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-18) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-11-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01
-
move-registers-to-registered-office-company (2013-06-13) - AD04
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-13) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-16) - AR01
-
termination-director-company-with-name (2011-06-15) - TM01
-
change-person-director-company-with-change-date (2011-06-15) - CH01
-
termination-secretary-company-with-name (2011-06-15) - TM02
-
accounts-with-accounts-type-total-exemption-full (2011-01-10) - AA
-
change-registered-office-address-company-with-date-old-address (2011-06-15) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-25) - AR01
-
move-registers-to-sail-company (2010-06-25) - AD03
-
change-sail-address-company (2010-06-25) - AD02
-
change-person-director-company-with-change-date (2010-06-25) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-02-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-07) - 363a
-
legacy (2009-07-07) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-12-22) - AA
-
legacy (2008-08-14) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-01-03) - AA
-
legacy (2007-12-13) - 363s
-
accounts-with-accounts-type-total-exemption-full (2007-12-14) - AA
-
legacy (2007-12-14) - 288a
keyboard_arrow_right 2006
-
legacy (2006-06-07) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-02-06) - AA
-
legacy (2006-02-06) - 225
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-06-27) - AA
-
legacy (2005-05-20) - 363s
keyboard_arrow_right 2004
-
legacy (2004-07-15) - 363s
-
legacy (2004-07-15) - 287
keyboard_arrow_right 2003
-
legacy (2003-06-25) - 287
-
legacy (2003-06-17) - 288a
-
legacy (2003-06-17) - 288b
-
incorporation-company (2003-05-01) - NEWINC