-
INDUSTRIAL TECHNOLOGY SOURCING LIMITED - 156 Great Charles Street Queensway, Birmingham, West Midlands, B3 3HN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05213067
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 156 Great Charles Street Queensway
- Birmingham
- West Midlands
- B3 3HN
- United Kingdom 156 Great Charles Street Queensway, Birmingham, West Midlands, B3 3HN, United Kingdom UK
Management
- Geschäftsführung
- MAMMA, Fatima
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.08.2004
- Alter der Firma 2004-08-24 19 Jahre
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Miss Fatima Mamma
- -
- Miss Fatima Mamma
- Mrs Fatima Mamma
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- MEAUJO (698) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-11-23
- Letzte Einreichung: 2021-02-28
- lezte Bilanzhinterlegung
- 2014-08-28
- Jahresmeldung
- Fälligkeit: 2021-12-08
- Letzte Einreichung: 2020-11-24
-
INDUSTRIAL TECHNOLOGY SOURCING LIMITED Firmenbeschreibung
- INDUSTRIAL TECHNOLOGY SOURCING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05213067. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.08.2004 registriert. INDUSTRIAL TECHNOLOGY SOURCING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MEAUJO (698) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 29/02/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 28.08.2014.Die Firma kann schriftlich über 156 Great Charles Street Queensway erreicht werden.
Jetzt sichern INDUSTRIAL TECHNOLOGY SOURCING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Industrial Technology Sourcing Limited - 156 Great Charles Street Queensway, Birmingham, West Midlands, B3 3HN, Grossbritannien
- 2004-08-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu INDUSTRIAL TECHNOLOGY SOURCING 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
-
accounts-with-accounts-type-micro-entity (2021-02-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-05) - AD01
-
accounts-with-accounts-type-micro-entity (2021-12-20) - AA
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-11-12) - PSC04
-
change-person-director-company-with-change-date (2020-11-12) - CH01
-
confirmation-statement-with-no-updates (2020-11-24) - CS01
-
legacy (2020-01-15) - RP04CS01
keyboard_arrow_right 2019
-
confirmation-statement (2019-01-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
-
confirmation-statement-with-no-updates (2019-12-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-02-21) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-04-12) - AP01
-
termination-director-company-with-name-termination-date (2018-04-12) - TM01
-
cessation-of-a-person-with-significant-control (2018-04-11) - PSC07
-
termination-director-company-with-name-termination-date (2018-04-11) - TM01
-
termination-secretary-company-with-name-termination-date (2018-04-11) - TM02
-
notification-of-a-person-with-significant-control (2018-04-12) - PSC01
-
notification-of-a-person-with-significant-control (2018-04-11) - PSC01
-
confirmation-statement-with-updates (2018-04-11) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-12) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
confirmation-statement-with-no-updates (2016-11-24) - CS01
-
confirmation-statement-with-updates (2016-10-24) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
-
change-person-director-company-with-change-date (2016-01-18) - CH01
-
gazette-filings-brought-up-to-date (2016-01-12) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-01-11) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
-
gazette-notice-compulsory (2015-12-22) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-26) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-02) - AR01
-
termination-director-company-with-name (2013-10-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-11-06) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-22) - AA
keyboard_arrow_right 2011
-
administrative-restoration-company (2011-09-30) - RT01
-
gazette-notice-compulsary (2011-04-26) - GAZ1
-
gazette-dissolved-compulsary (2011-08-09) - GAZ2
-
accounts-with-accounts-type-medium (2011-10-03) - AA
-
accounts-with-accounts-type-medium (2011-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-03) - AR01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-09-14) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-14) - AR01
-
change-corporate-director-company-with-change-date (2010-09-14) - CH02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-02-19) - AA
-
legacy (2009-09-07) - 363a
-
appoint-person-director-company-with-name (2009-10-07) - AP01
-
termination-director-company-with-name (2009-10-07) - TM01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-04-15) - AA
-
legacy (2008-08-11) - 88(2)
-
legacy (2008-07-09) - 288a
-
legacy (2008-08-26) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-29) - 363a
-
legacy (2007-02-06) - 288b
-
legacy (2007-02-06) - 288a
keyboard_arrow_right 2006
-
legacy (2006-06-15) - 225
-
legacy (2006-02-16) - 288b
-
legacy (2006-02-16) - 288a
-
legacy (2006-04-10) - 287
-
legacy (2006-04-10) - 288b
-
legacy (2006-04-10) - 288a
-
legacy (2006-08-30) - 363a
-
legacy (2006-12-19) - 287
-
legacy (2006-11-09) - 123
-
resolution (2006-11-09) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2006-09-27) - AA
keyboard_arrow_right 2005
-
resolution (2005-06-29) - RESOLUTIONS
-
certificate-change-of-name-company (2005-01-24) - CERTNM
-
legacy (2005-07-24) - 288a
-
legacy (2005-09-27) - 288b
-
legacy (2005-07-04) - 88(2)R
-
legacy (2005-03-08) - 288a
-
legacy (2005-02-25) - 287
-
legacy (2005-02-22) - 288a
-
legacy (2005-02-22) - 288b
-
legacy (2005-09-22) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-08-24) - NEWINC