-
EUROCHEM SUPPLIES LIMITED - 26-28 Bedford Row, London Bedford Row, London, WC1R 4HE, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05045809
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 26-28 Bedford Row, London Bedford Row
- London
- WC1R 4HE
- England 26-28 Bedford Row, London Bedford Row, London, WC1R 4HE, England UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.02.2004
- Gelöscht am:
- 2021-09-23
- SIC/NACE
- 99999
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2014-07-31
- lezte Bilanzhinterlegung
- 2015-02-16
-
EUROCHEM SUPPLIES LIMITED Firmenbeschreibung
- EUROCHEM SUPPLIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05045809. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 16.02.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.02.2015.Die Firma kann schriftlich über 26-28 Bedford Row, London Bedford Row erreicht werden.
Jetzt sichern EUROCHEM SUPPLIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Eurochem Supplies Limited - 26-28 Bedford Row, London Bedford Row, London, WC1R 4HE, England, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EUROCHEM SUPPLIES 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
-
gazette-dissolved-liquidation (2021-09-23) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-06-23) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-04) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-06) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-03) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-01) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-06-08) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-06-08) - 600
-
resolution (2016-06-08) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-11) - AD01
-
termination-secretary-company-with-name-termination-date (2016-05-07) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-15) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-26) - TM01
-
appoint-person-director-company-with-name-date (2015-03-26) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
-
change-account-reference-date-company-previous-extended (2015-10-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-03) - MR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-extended (2013-12-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-03) - AA
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-12-16) - TM01
-
appoint-person-director-company-with-name (2009-12-16) - AP01
-
legacy (2009-05-26) - 363a
-
accounts-amended-with-made-up-date (2009-04-05) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2009-01-30) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-17) - AA
-
legacy (2008-02-29) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-24) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-04-12) - AA
-
legacy (2007-03-08) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-02) - 288b
-
legacy (2006-05-02) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-06-20) - AA
keyboard_arrow_right 2005
-
legacy (2005-09-02) - 225
-
legacy (2005-07-20) - 288a
-
legacy (2005-06-21) - 395
-
legacy (2005-06-13) - 288b
-
legacy (2005-03-01) - 363s
keyboard_arrow_right 2004
-
legacy (2004-07-20) - 287
-
legacy (2004-07-16) - 288b
-
legacy (2004-03-23) - 287
-
legacy (2004-03-23) - 288a
-
incorporation-company (2004-02-16) - NEWINC