-
RETAIL SERVICES (MERCHANDISING) LTD - Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05050776
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Moorend House
- Snelsins Lane
- Cleckheaton
- West Yorkshire
- BS19 3UE Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BS19 3UE UK
Management
- Geschäftsführung
- CHANDLER, Karl Haydon
- MALLENDER, Stuart Antony
- WADDLE, Paul
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.02.2004
- Alter der Firma 2004-02-20 20 Jahre
- SIC/NACE
- 71121
Eigentumsverhältnisse
- Beneficial Owners
- Mr Karl Haydon Chandler
- Mr Paul Waddle
- -
- Mr Paul Waddle
- Rsg Group Holdings Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- TIMBERCO LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-09-30
- Letzte Einreichung: 2017-12-31
- Jahresmeldung
- Fälligkeit: 2019-02-16
- Letzte Einreichung: 2018-02-02
-
RETAIL SERVICES (MERCHANDISING) LTD Firmenbeschreibung
- RETAIL SERVICES (MERCHANDISING) LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05050776. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.02.2004 registriert. RETAIL SERVICES (MERCHANDISING) LTD hat Ihre Tätigkeit zuvor unter dem Namen TIMBERCO LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71121" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2017 hinterlegt.Die Firma kann schriftlich über Moorend House erreicht werden.
Jetzt sichern RETAIL SERVICES (MERCHANDISING) LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Retail Services (Merchandising) Ltd - Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, Grossbritannien
- 2004-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RETAIL SERVICES (MERCHANDISING) 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
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-03-24) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-03-10) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-15) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-20) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-02-19) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-02-19) - 600
-
resolution (2019-02-19) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-01-08) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-31) - CS01
-
cessation-of-a-person-with-significant-control (2018-02-02) - PSC07
-
termination-director-company-with-name-termination-date (2018-02-02) - TM01
-
confirmation-statement-with-updates (2018-02-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-12) - AA
-
appoint-person-director-company-with-name-date (2018-02-02) - AP01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-08-15) - PSC04
-
change-person-director-company-with-change-date (2017-08-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-04-13) - AA
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
mortgage-satisfy-charge-full (2017-02-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-20) - MR01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-12-08) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-07) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
-
termination-director-company-with-name-termination-date (2015-10-28) - TM01
-
appoint-person-director-company-with-name-date (2015-10-28) - AP01
-
termination-director-company-with-name-termination-date (2015-11-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
-
resolution (2015-12-09) - RESOLUTIONS
-
memorandum-articles (2015-12-09) - MA
-
capital-variation-of-rights-attached-to-shares (2015-12-09) - SH10
-
capital-allotment-shares (2015-12-16) - SH01
-
termination-secretary-company-with-name-termination-date (2015-11-29) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-01) - AA
-
legacy (2013-04-03) - MG01
-
legacy (2013-03-28) - MG01
-
capital-variation-of-rights-attached-to-shares (2013-01-30) - SH10
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-30) - AR01
-
resolution (2013-01-08) - RESOLUTIONS
-
capital-allotment-shares (2013-01-07) - SH01
-
capital-name-of-class-of-shares (2013-01-07) - SH08
-
statement-of-companys-objects (2013-01-07) - CC04
-
resolution (2013-01-07) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-01-07) - SH02
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-01-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-20) - AR01
-
legacy (2011-06-07) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-06-07) - AA
-
appoint-person-director-company-with-name (2011-10-18) - AP01
-
appoint-person-director-company-with-name (2011-12-22) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-30) - AA
-
change-person-director-company-with-change-date (2010-06-07) - CH01
-
resolution (2010-12-01) - RESOLUTIONS
-
legacy (2010-11-27) - MG01
-
capital-allotment-shares (2010-12-01) - SH01
-
termination-director-company-with-name (2010-07-06) - TM01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-01-20) - CERTNM
-
legacy (2009-03-02) - 363a
-
legacy (2009-05-27) - 288c
-
legacy (2009-03-10) - 288b
-
legacy (2009-03-12) - 288a
-
accounts-with-accounts-type-dormant (2009-05-21) - AA
-
legacy (2009-08-29) - 395
-
change-person-secretary-company-with-change-date (2009-10-22) - CH03
-
legacy (2009-09-29) - 395
-
appoint-person-secretary-company-with-name (2009-10-14) - AP03
-
termination-secretary-company-with-name (2009-10-14) - TM02
-
change-person-director-company-with-change-date (2009-10-22) - CH01
-
change-person-director-company-with-change-date (2009-10-23) - CH01
-
legacy (2009-09-20) - 288a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-09-12) - AA
-
legacy (2008-02-21) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-04-13) - AA
-
legacy (2007-04-18) - 363a
keyboard_arrow_right 2006
-
legacy (2006-04-05) - 363a
-
accounts-with-accounts-type-dormant (2006-08-30) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-dormant (2005-07-27) - AA
-
legacy (2005-07-26) - 225
-
legacy (2005-03-14) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-02-20) - NEWINC