-
REM ENGINEERING LIMITED - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04982532
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Kings Avenue
- Winchmore Hill
- London
- N21 3NA 1 Kings Avenue, Winchmore Hill, London, N21 3NA UK
Management
- Geschäftsführung
- BEARDOW, David Ivan
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.12.2003
- Alter der Firma 2003-12-02 20 Jahre
- SIC/NACE
- 33200
Eigentumsverhältnisse
- Beneficial Owners
- Mr David Ivan Beardow
- Mrs Ann Elizabeth Beardow
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2019-11-30
- Letzte Einreichung: 2018-02-28
- Jahresmeldung
- Fälligkeit: 2019-12-16
- Letzte Einreichung: 2018-12-02
-
REM ENGINEERING LIMITED Firmenbeschreibung
- REM ENGINEERING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04982532. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.12.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "33200" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 28.02.2018 hinterlegt.Die Firma kann schriftlich über 1 Kings Avenue erreicht werden.
Jetzt sichern REM ENGINEERING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rem Engineering Limited - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, Grossbritannien
- 2003-12-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu REM ENGINEERING 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
-
liquidation-voluntary-arrangement-completion (2020-02-20) - CVA4
-
liquidation-voluntary-appointment-of-liquidator (2020-02-11) - 600
-
resolution (2020-02-11) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-02-11) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-12) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-08-07) - CVA1
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-29) - AA
-
change-person-director-company-with-change-date (2018-04-12) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-11-28) - AA
-
termination-director-company-with-name-termination-date (2017-11-15) - TM01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-24) - AR01
-
appoint-person-director-company-with-name-date (2016-02-15) - AP01
-
termination-director-company-with-name-termination-date (2016-07-25) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-11-03) - AA
-
confirmation-statement-with-updates (2016-12-14) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-29) - MR01
-
mortgage-satisfy-charge-full (2015-12-11) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-07-14) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
appoint-person-director-company-with-name-date (2014-08-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-14) - AR01
-
termination-director-company-with-name (2014-02-06) - TM01
-
termination-secretary-company-with-name (2014-02-06) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-14) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-15) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-31) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-24) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-10-27) - AA
-
legacy (2009-05-12) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-28) - 363s
-
accounts-with-accounts-type-total-exemption-full (2008-05-23) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-12) - 288b
-
legacy (2007-07-12) - 288a
-
legacy (2007-07-10) - 403a
-
legacy (2007-05-15) - 395
keyboard_arrow_right 2006
-
legacy (2006-12-28) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-08-09) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-19) - 363s
-
legacy (2005-09-09) - 225
-
accounts-with-accounts-type-total-exemption-full (2005-09-09) - AA
keyboard_arrow_right 2004
-
legacy (2004-04-16) - 395
-
legacy (2004-12-13) - 363s
keyboard_arrow_right 2003
-
incorporation-company (2003-12-02) - NEWINC