-
INDUSTRIAL INTERFACE LIMITED - 7 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05563003
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 7 Cobham Road
- Ferndown Industrial Estate
- Wimborne
- BH21 7PE
- England 7 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England UK
Management
- Geschäftsführung
- COTE, Jeffrey John
- NARGOLWALA, Vineet
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.09.2005
- Alter der Firma 2005-09-14 18 Jahre
- SIC/NACE
- 26512
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- lezte Bilanzhinterlegung
- 2012-09-10
- Jahresmeldung
- Fälligkeit: 2021-09-24
- Letzte Einreichung: 2020-09-10
-
INDUSTRIAL INTERFACE LIMITED Firmenbeschreibung
- INDUSTRIAL INTERFACE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05563003. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.09.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "26512" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.09.2012.Die Firma kann schriftlich über 7 Cobham Road erreicht werden.
Jetzt sichern INDUSTRIAL INTERFACE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Industrial Interface Limited - 7 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, Grossbritannien
- 2005-09-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu INDUSTRIAL INTERFACE 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 2020
-
confirmation-statement-with-no-updates (2020-09-11) - CS01
-
legacy (2020-08-03) - GUARANTEE2
-
legacy (2020-08-03) - AGREEMENT2
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-09-26) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-27) - AD01
-
mortgage-satisfy-charge-full (2019-06-21) - MR04
-
legacy (2019-08-21) - GUARANTEE2
-
legacy (2019-08-21) - AGREEMENT2
-
legacy (2019-08-21) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-08-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-26) - AD01
-
confirmation-statement-with-no-updates (2019-09-24) - CS01
-
termination-secretary-company-with-name-termination-date (2019-09-26) - TM02
-
appoint-person-director-company-with-name-date (2019-09-26) - AP01
-
termination-director-company-with-name-termination-date (2019-09-26) - TM01
-
cessation-of-a-person-with-significant-control (2019-09-26) - PSC07
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-07-10) - TM02
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
-
notification-of-a-person-with-significant-control (2018-07-10) - PSC02
-
cessation-of-a-person-with-significant-control (2018-07-10) - PSC07
-
appoint-corporate-secretary-company-with-name-date (2018-10-18) - AP04
-
change-to-a-person-with-significant-control (2018-09-21) - PSC05
-
confirmation-statement-with-updates (2018-09-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-24) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
confirmation-statement-with-updates (2017-09-22) - CS01
-
capital-allotment-shares (2017-02-15) - SH01
-
resolution (2017-01-25) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-01-19) - AP01
-
termination-director-company-with-name-termination-date (2017-01-18) - TM01
-
appoint-person-secretary-company-with-name-date (2017-01-18) - AP03
-
termination-secretary-company-with-name-termination-date (2017-01-18) - TM02
-
resolution (2017-01-12) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-01-04) - SH08
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-13) - AA
-
confirmation-statement-with-updates (2016-09-12) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-14) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-25) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-09-15) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-07) - AR01
-
resolution (2014-04-07) - RESOLUTIONS
-
capital-allotment-shares (2014-04-07) - SH01
-
capital-return-purchase-own-shares (2014-04-15) - SH03
-
capital-return-purchase-own-shares (2014-03-04) - SH03
-
resolution (2014-04-24) - RESOLUTIONS
-
statement-of-companys-objects (2014-04-28) - CC04
-
capital-name-of-class-of-shares (2014-04-24) - SH08
-
capital-cancellation-shares (2014-04-07) - SH06
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-04) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-10-03) - AA
-
legacy (2012-01-05) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-29) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-04) - AA
-
change-person-director-company-with-change-date (2010-10-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-15) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-26) - AA
-
legacy (2009-09-10) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-27) - AA
-
legacy (2008-10-10) - 363a
-
legacy (2008-04-08) - 288a
keyboard_arrow_right 2007
-
legacy (2007-09-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-07-20) - AA
-
legacy (2007-07-15) - 225
keyboard_arrow_right 2006
-
legacy (2006-08-04) - 288a
-
legacy (2006-08-04) - 287
-
legacy (2006-08-04) - 288b
-
legacy (2006-09-20) - 395
-
resolution (2006-08-04) - RESOLUTIONS
-
legacy (2006-08-16) - 288a
-
legacy (2006-10-23) - 363s
-
legacy (2006-08-04) - 88(2)R
keyboard_arrow_right 2005
-
incorporation-company (2005-09-14) - NEWINC