-
GENESIS TELECOMS BLACKBURN LTD - 2 Ferry Road Office Park, Ferry Road, Preston, Lancashire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04804009
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Ferry Road Office Park
- Ferry Road
- Preston
- Lancashire
- PR2 2YH
- England 2 Ferry Road Office Park, Ferry Road, Preston, Lancashire, PR2 2YH, England UK
Management
- Geschäftsführung
- CAHILL, John Edward
- LEE, Stuart David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.06.2003
- Gelöscht am:
- 2022-05-03
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- GENESIS IT & TELECOMMUNICATIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-06-30
- Jahresmeldung
- Fälligkeit: 2021-07-14
- Letzte Einreichung: 2020-06-30
-
GENESIS TELECOMS BLACKBURN LTD Firmenbeschreibung
- GENESIS TELECOMS BLACKBURN LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04804009. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 19.06.2003 registriert. GENESIS TELECOMS BLACKBURN LTD hat Ihre Tätigkeit zuvor unter dem Namen GENESIS IT & TELECOMMUNICATIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt.Die Firma kann schriftlich über 2 Ferry Road Office Park erreicht werden.
Jetzt sichern GENESIS TELECOMS BLACKBURN LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Genesis Telecoms Blackburn Ltd - 2 Ferry Road Office Park, Ferry Road, Preston, Lancashire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GENESIS TELECOMS BLACKBURN LTD 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
-
dissolution-withdrawal-application-strike-off-company (2021-07-12) - DS02
-
change-of-name-notice (2021-08-19) - CONNOT
-
resolution (2021-08-19) - RESOLUTIONS
-
dissolution-application-strike-off-company (2021-06-30) - DS01
-
gazette-notice-voluntary (2021-07-13) - GAZ1(A)
keyboard_arrow_right 2020
-
second-filing-capital-allotment-shares (2020-02-07) - RP04SH01
-
legacy (2020-02-10) - ALLOTCORR
-
capital-cancellation-shares (2020-03-12) - SH06
-
capital-return-purchase-own-shares (2020-03-12) - SH03
-
resolution (2020-02-13) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-09-22) - MR04
-
resolution (2020-05-14) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-07-21) - CS01
-
accounts-with-accounts-type-micro-entity (2020-03-10) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-13) - CS01
-
accounts-with-accounts-type-micro-entity (2019-03-27) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-09-10) - CH01
-
second-filing-of-director-appointment-with-name (2018-09-10) - RP04AP01
-
confirmation-statement-with-no-updates (2018-07-13) - CS01
-
accounts-with-accounts-type-micro-entity (2018-03-28) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-10) - TM01
-
capital-allotment-shares (2017-01-10) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-24) - AD01
-
termination-secretary-company-with-name-termination-date (2017-01-10) - TM02
-
accounts-with-accounts-type-micro-entity (2017-03-31) - AA
-
cessation-of-a-person-with-significant-control (2017-07-14) - PSC07
-
confirmation-statement-with-updates (2017-07-14) - CS01
-
notification-of-a-person-with-significant-control-statement (2017-07-14) - PSC08
-
capital-allotment-shares (2017-01-24) - SH01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-17) - TM01
-
change-person-director-company-with-change-date (2016-03-17) - CH01
-
accounts-with-accounts-type-micro-entity (2016-03-31) - AA
-
appoint-person-director-company-with-name-date (2016-03-17) - AP01
-
appoint-person-director-company-with-name-date (2016-08-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-30) - MR01
-
confirmation-statement-with-updates (2016-07-10) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-05) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
accounts-with-accounts-type-micro-entity (2015-03-31) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
change-registered-office-address-company-with-date-old-address (2014-02-19) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-25) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-05-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-03-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-01) - AA
-
change-person-secretary-company-with-change-date (2011-07-11) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-26) - AR01
keyboard_arrow_right 2009
-
statement-of-companys-objects (2009-11-06) - CC04
-
memorandum-articles (2009-11-06) - MEM/ARTS
-
resolution (2009-11-06) - RESOLUTIONS
-
legacy (2009-07-24) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-16) - AA
-
legacy (2008-08-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-28) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-04-05) - AA
-
legacy (2007-07-17) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-10) - 363a
-
legacy (2006-07-18) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-18) - AA
-
legacy (2005-09-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-05-05) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-10) - 363s
keyboard_arrow_right 2003
-
legacy (2003-09-17) - 288a
-
legacy (2003-09-04) - 287
-
legacy (2003-06-27) - 288b
-
legacy (2003-06-27) - 287
-
incorporation-company (2003-06-19) - NEWINC