-
THE NTRUST GROUP LTD - 5 Tabley Court, Victoria Street, Altrincham, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05054018
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 5 Tabley Court
- Victoria Street
- Altrincham
- Cheshire
- WA14 1EZ 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.02.2004
- Alter der Firma 2004-02-24 20 Jahre
- SIC/NACE
- 66290
Eigentumsverhältnisse
- Beneficial Owners
- Mr Conor Seamus Qeally
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- NTRUST LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2018-05-23
- Letzte Einreichung: 2016-08-23
- lezte Bilanzhinterlegung
- 2013-02-24
- Jahresmeldung
- Fälligkeit: 2018-03-10
- Letzte Einreichung: 2017-02-24
-
THE NTRUST GROUP LTD Firmenbeschreibung
- THE NTRUST GROUP LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05054018. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.02.2004 registriert. THE NTRUST GROUP LTD hat Ihre Tätigkeit zuvor unter dem Namen NTRUST LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "66290" registriert. Die Bilanz wurde zuletzt am 23/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.02.2013.Die Firma kann schriftlich über 5 Tabley Court erreicht werden.
Jetzt sichern THE NTRUST GROUP LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Ntrust Group Ltd - 5 Tabley Court, Victoria Street, Altrincham, Cheshire, Grossbritannien
- 2004-02-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE NTRUST GROUP 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 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-19) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-17) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-05-18) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-15) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-15) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-18) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-05-25) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-05-01) - AM22
-
liquidation-in-administration-progress-report (2018-01-12) - AM10
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-18) - AA
-
dissolution-application-strike-off-company (2017-05-12) - DS01
-
gazette-notice-voluntary (2017-05-23) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2017-05-23) - SOAS(A)
-
liquidation-in-administration-appointment-of-administrator (2017-06-27) - AM01
-
termination-secretary-company-with-name-termination-date (2017-03-17) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-03) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2017-07-16) - AM02
-
termination-director-company-with-name-termination-date (2017-07-24) - TM01
-
liquidation-in-administration-proposals (2017-08-08) - AM03
-
liquidation-in-administration-result-creditors-meeting (2017-09-08) - AM07
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-02-05) - SH01
-
capital-name-of-class-of-shares (2016-05-08) - SH08
-
resolution (2016-05-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
termination-director-company-with-name-termination-date (2016-06-01) - TM01
-
appoint-person-director-company-with-name-date (2016-06-01) - AP01
-
capital-variation-of-rights-attached-to-shares (2016-07-27) - SH10
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-17) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-06-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-22) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-07-31) - AA
-
appoint-person-director-company-with-name (2012-09-06) - AP01
-
certificate-change-of-name-company (2012-01-18) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
change-of-name-notice (2012-01-18) - CONNOT
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-19) - AR01
-
change-person-director-company-with-change-date (2010-03-19) - CH01
-
capital-return-purchase-own-shares (2010-03-15) - SH03
-
termination-director-company-with-name (2010-01-08) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-19) - AA
-
legacy (2009-05-15) - 88(2)
-
legacy (2009-05-14) - 363a
-
resolution (2009-05-12) - RESOLUTIONS
keyboard_arrow_right 2008
-
legacy (2008-05-23) - 363a
-
resolution (2008-05-27) - RESOLUTIONS
-
resolution (2008-06-10) - RESOLUTIONS
-
legacy (2008-06-10) - 123
-
accounts-with-accounts-type-total-exemption-small (2008-07-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-19) - 363a
-
certificate-change-of-name-company (2007-08-29) - CERTNM
-
legacy (2007-10-16) - 287
-
legacy (2007-10-22) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-07-02) - AA
-
legacy (2007-10-23) - 288a
-
legacy (2007-11-01) - 288a
keyboard_arrow_right 2006
-
legacy (2006-04-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-01-04) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-29) - 225
-
certificate-change-of-name-company (2005-09-20) - CERTNM
-
legacy (2005-02-17) - 363s
keyboard_arrow_right 2004
-
legacy (2004-03-19) - 88(2)R
-
incorporation-company (2004-02-24) - NEWINC