-
REED PRESENTATION LIMITED - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04936470
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bulman House
- Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Geschäftsführung
- GILES, Philip Michael
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.10.2003
- Alter der Firma 2003-10-17 20 Jahre
- SIC/NACE
- 46900
Eigentumsverhältnisse
- Beneficial Owners
- Mr Wilfrid Reed
- Mr Philip Michael Giles
- Mr Wilfrid Reed
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- THOMPSON REED PRESENTATION PACKAGING PRODUCTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-12-31
- Letzte Einreichung: 2018-03-31
- Jahresmeldung
- Fälligkeit: 2019-10-20
- Letzte Einreichung: 2018-10-06
-
REED PRESENTATION LIMITED Firmenbeschreibung
- REED PRESENTATION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04936470. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.10.2003 registriert. REED PRESENTATION LIMITED hat Ihre Tätigkeit zuvor unter dem Namen THOMPSON REED PRESENTATION PACKAGING PRODUCTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46900" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2018 hinterlegt.Die Firma kann schriftlich über Bulman House erreicht werden.
Jetzt sichern REED PRESENTATION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Reed Presentation Limited - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Grossbritannien
- 2003-10-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu REED PRESENTATION 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-statement-of-receipts-and-payments-with-brought-down-date (2021-10-19) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-15) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-02) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-06) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-09-05) - 600
-
resolution (2019-09-05) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-09-05) - LIQ02
-
liquidation-disclaimer-notice (2019-10-11) - NDISC
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-17) - AA
-
termination-director-company-with-name-termination-date (2018-07-26) - TM01
-
termination-secretary-company-with-name-termination-date (2018-07-26) - TM02
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-25) - AA
-
mortgage-satisfy-charge-full (2017-11-08) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-17) - AA
-
liquidation-voluntary-arrangement-completion (2016-11-04) - 1.4
-
confirmation-statement-with-updates (2016-10-18) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-10-05) - 1.3
-
change-person-director-company-with-change-date (2016-02-24) - CH01
-
change-person-secretary-company-with-change-date (2016-02-24) - CH03
-
appoint-person-director-company-with-name-date (2016-02-05) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-23) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-11-06) - 1.3
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-14) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-11-20) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-10) - AA
-
termination-director-company-with-name (2013-12-03) - TM01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-11-18) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-05) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
-
move-registers-to-registered-office-company (2012-10-22) - AD04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-22) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-11-14) - 1.3
keyboard_arrow_right 2011
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2011-09-20) - 1.1
-
change-registered-office-address-company-with-date-old-address (2011-09-19) - AD01
-
termination-director-company-with-name (2011-08-01) - TM01
-
legacy (2011-05-14) - MG01
-
legacy (2011-05-13) - MG01
-
gazette-filings-brought-up-to-date (2011-04-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-30) - AR01
-
gazette-notice-compulsary (2011-03-29) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-14) - AR01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-11-22) - CH03
-
change-person-director-company-with-change-date (2010-11-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-15) - AA
-
change-registered-office-address-company-with-date-old-address (2010-04-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-09-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-20) - 287
-
legacy (2009-01-20) - 353
-
legacy (2009-01-20) - 363a
-
change-sail-address-company (2009-11-02) - AD02
-
legacy (2009-01-20) - 190
-
change-person-director-company-with-change-date (2009-11-02) - CH01
-
move-registers-to-sail-company (2009-11-02) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-02-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-16) - 363a
-
legacy (2008-01-10) - 225
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-24) - AA
-
legacy (2007-02-21) - 363s
keyboard_arrow_right 2006
-
legacy (2006-01-18) - 288b
-
legacy (2006-06-14) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-10-09) - AA
-
legacy (2006-10-26) - 363s
-
legacy (2006-07-14) - 287
keyboard_arrow_right 2005
-
legacy (2005-10-15) - 395
-
legacy (2005-10-13) - 363s
-
legacy (2005-08-03) - 395
-
legacy (2005-05-26) - 88(2)R
-
legacy (2005-05-20) - 288a
-
legacy (2005-04-19) - 288a
-
memorandum-articles (2005-03-21) - MEM/ARTS
-
certificate-change-of-name-company (2005-03-09) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2005-03-03) - AA
keyboard_arrow_right 2004
-
legacy (2004-02-17) - 225
-
legacy (2004-05-24) - 288a
-
legacy (2004-05-24) - 88(2)R
-
legacy (2004-12-21) - 363s
-
legacy (2004-12-06) - 288a
-
legacy (2004-12-06) - 288b
keyboard_arrow_right 2003
-
legacy (2003-11-25) - 288b
-
legacy (2003-11-25) - 288a
-
legacy (2003-11-25) - 287
-
incorporation-company (2003-10-17) - NEWINC