-
PLASTIC SOLUTIONS LIMITED - Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05653852
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Prospect House
- 11-13 Lonsdale Gardens
- Tunbridge Wells
- Kent
- TN1 1NU Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU UK
Management
- Geschäftsführung
- -
- Prokuristen
- TAYLOR, Deborah Jane
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.12.2005
- Gelöscht am:
- 2021-03-19
- SIC/NACE
- 82990
Eigentumsverhältnisse
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2016-09-30
- Letzte Einreichung: 2014-12-31
- lezte Bilanzhinterlegung
- 2016-05-28
- Jahresmeldung
- Fälligkeit: 2017-06-11
- Letzte Einreichung:
-
PLASTIC SOLUTIONS LIMITED Firmenbeschreibung
- PLASTIC SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05653852. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 14.12.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2014 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 28.05.2016.Die Firma kann schriftlich über Prospect House erreicht werden.
Jetzt sichern PLASTIC SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Plastic Solutions Limited - Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PLASTIC SOLUTIONS 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-27) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-22) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-28) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-declaration-of-solvency (2017-03-10) - 4.70
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-27) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-02-25) - 600
-
resolution (2017-02-25) - RESOLUTIONS
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-12-06) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-12) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-13) - AR01
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-01-13) - GAZ1
-
gazette-filings-brought-up-to-date (2015-04-08) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-04-13) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-01-20) - AD01
-
termination-director-company-with-name (2014-01-20) - TM01
-
termination-secretary-company-with-name (2014-01-20) - TM02
-
appoint-person-secretary-company-with-name (2014-01-21) - AP03
-
gazette-filings-brought-up-to-date (2014-05-03) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
-
gazette-notice-compulsary (2014-01-28) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-20) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-08-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-06) - AR01
-
termination-director-company-with-name (2012-08-06) - TM01
-
appoint-corporate-secretary-company-with-name (2012-08-06) - AP04
-
termination-secretary-company-with-name (2012-08-06) - TM02
-
change-registered-office-address-company-with-date-old-address (2012-08-06) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date (2011-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-29) - AA
-
appoint-person-director-company-with-name (2011-09-27) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date (2010-12-15) - AR01
-
appoint-corporate-director-company-with-name (2010-11-16) - AP02
-
termination-director-company-with-name (2010-11-16) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-10-04) - AA
-
change-corporate-secretary-company-with-change-date (2010-09-14) - CH04
-
change-registered-office-address-company-with-date-old-address (2010-09-10) - AD01
keyboard_arrow_right 2009
-
legacy (2009-07-21) - 288b
-
legacy (2009-08-12) - 288b
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-11-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-11-03) - AA
-
legacy (2008-07-17) - 288c
keyboard_arrow_right 2007
-
legacy (2007-12-31) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-11-02) - AA
-
legacy (2007-10-01) - 288a
-
legacy (2007-09-10) - 288b
-
legacy (2007-01-18) - 363s
keyboard_arrow_right 2006
-
legacy (2006-02-24) - 288a
keyboard_arrow_right 2005
-
incorporation-company (2005-12-14) - NEWINC