-
SELECT SECURITY (NORTHWEST) LIMITED - C/O Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05450263
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Bridgestones
- 125/127 Union Street
- Oldham
- OL1 1TE C/O Bridgestones, 125/127 Union Street, Oldham, OL1 1TE UK
Management
- Geschäftsführung
- LITTLER, Peter Francis
- QUINN, James Harold
- Prokuristen
- LITTLER, Angela Constance
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.05.2005
- Gelöscht am:
- 2023-08-23
- SIC/NACE
- 80100
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- BUSKELL SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2016-08-31
- Letzte Einreichung: 2014-11-30
- lezte Bilanzhinterlegung
- 2015-05-12
- Jahresmeldung
- Fälligkeit: 2017-05-26
- Letzte Einreichung:
-
SELECT SECURITY (NORTHWEST) LIMITED Firmenbeschreibung
- SELECT SECURITY (NORTHWEST) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05450263. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 12.05.2005 registriert. SELECT SECURITY (NORTHWEST) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BUSKELL SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "80100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.11.2014 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.05.2015.Die Firma kann schriftlich über C/o Bridgestones erreicht werden.
Jetzt sichern SELECT SECURITY (NORTHWEST) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Select Security (Northwest) Limited - C/O Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SELECT SECURITY (NORTHWEST) 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
-
liquidation-compulsory-winding-up-progress-report (2021-12-22) - WU07
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-12-22) - WU07
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-22) - AD01
-
liquidation-compulsory-appointment-liquidator (2019-03-22) - WU04
-
liquidation-compulsory-winding-up-progress-report (2019-12-17) - WU07
keyboard_arrow_right 2017
-
liquidation-compulsory-winding-up-progress-report (2017-12-11) - WU07
-
liquidation-disclaimer-notice (2017-01-18) - F10.2
keyboard_arrow_right 2016
-
liquidation-in-administration-appointment-of-administrator (2016-01-26) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-01) - AD01
-
liquidation-in-administration-proposals (2016-02-25) - 2.17B
-
liquidation-in-administration-result-creditors-meeting (2016-04-06) - 2.23B
-
mortgage-satisfy-charge-full (2016-01-15) - MR04
-
liquidation-in-administration-court-order-ending-administration (2016-09-15) - 2.33B
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-08-25) - 2.24B
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-09) - AD01
-
mortgage-satisfy-charge-full (2016-01-19) - MR04
-
liquidation-compulsory-appointment-liquidator (2016-11-03) - 4.31
-
liquidation-compulsory-winding-up-order (2016-09-15) - COCOMP
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-11) - MR01
-
mortgage-satisfy-charge-full (2014-10-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01
-
appoint-person-director-company-with-name (2014-03-19) - AP01
-
mortgage-satisfy-charge-full (2014-01-27) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-11) - AA
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-12-05) - CH01
-
change-account-reference-date-company-current-extended (2012-08-31) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-06) - AR01
-
change-person-director-company-with-change-date (2012-09-25) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-26) - AA
-
termination-director-company-with-name (2011-10-12) - TM01
-
appoint-person-director-company-with-name (2011-06-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-06-04) - CH03
-
change-person-director-company-with-change-date (2010-06-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-11) - AA
-
legacy (2009-06-22) - 363a
-
legacy (2009-05-18) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-06) - AA
-
legacy (2008-05-30) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-02) - 395
-
legacy (2007-05-03) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-11-06) - AA
-
accounts-amended-with-made-up-date (2007-11-27) - AAMD
-
legacy (2007-06-12) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-17) - AA
-
legacy (2006-06-17) - 395
-
legacy (2006-05-25) - 363a
keyboard_arrow_right 2005
-
legacy (2005-11-26) - 395
-
legacy (2005-07-13) - 287
-
legacy (2005-07-04) - 287
-
legacy (2005-07-04) - 288b
-
legacy (2005-07-04) - 288a
-
certificate-change-of-name-company (2005-06-14) - CERTNM
-
incorporation-company (2005-05-12) - NEWINC