-
VILLAGE VET CAMBRIDGE LIMITED - Friars Gate, 1011 Stratford Road, Shirley, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05725752
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Friars Gate
- 1011 Stratford Road
- Shirley
- West Midlands
- B90 4BN
- United Kingdom Friars Gate, 1011 Stratford Road, Shirley, West Midlands, B90 4BN, United Kingdom UK
Management
- Geschäftsführung
- REIDY, Ray Andrew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.03.2006
- Gelöscht am:
- 2022-04-12
- SIC/NACE
- 75000
Eigentumsverhältnisse
- Beneficial Owners
- -
- Village Vet Holding Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- BELBRIDGE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- lezte Bilanzhinterlegung
- 2012-03-01
- Jahresmeldung
- Fälligkeit: 2021-08-04
- Letzte Einreichung: 2020-07-21
-
VILLAGE VET CAMBRIDGE LIMITED Firmenbeschreibung
- VILLAGE VET CAMBRIDGE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05725752. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 01.03.2006 registriert. VILLAGE VET CAMBRIDGE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BELBRIDGE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "75000" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.03.2012.Die Firma kann schriftlich über Friars Gate erreicht werden.
Jetzt sichern VILLAGE VET CAMBRIDGE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Village Vet Cambridge Limited - Friars Gate, 1011 Stratford Road, Shirley, West Midlands, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VILLAGE VET CAMBRIDGE 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
-
termination-director-company-with-name-termination-date (2020-11-17) - TM01
-
confirmation-statement-with-updates (2020-08-19) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2020-11-02) - 600
-
liquidation-voluntary-declaration-of-solvency (2020-11-02) - LIQ01
-
resolution (2020-11-02) - RESOLUTIONS
keyboard_arrow_right 2019
-
capital-statement-capital-company-with-date-currency-figure (2019-12-13) - SH19
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-04) - AD01
-
termination-director-company-with-name-termination-date (2019-01-07) - TM01
-
change-person-director-company-with-change-date (2019-01-30) - CH01
-
change-sail-address-company-with-old-address-new-address (2019-01-30) - AD02
-
move-registers-to-sail-company-with-new-address (2019-02-01) - AD03
-
change-account-reference-date-company-previous-extended (2019-03-06) - AA01
-
confirmation-statement-with-updates (2019-07-23) - CS01
-
change-to-a-person-with-significant-control (2019-06-27) - PSC05
-
accounts-with-accounts-type-small (2019-09-05) - AA
-
appoint-person-director-company-with-name-date (2019-10-10) - AP01
-
termination-director-company-with-name-termination-date (2019-10-10) - TM01
-
resolution (2019-12-13) - RESOLUTIONS
-
legacy (2019-12-13) - CAP-SS
-
legacy (2019-12-13) - SH20
keyboard_arrow_right 2018
-
change-sail-address-company-with-new-address (2018-07-30) - AD02
-
move-registers-to-sail-company-with-new-address (2018-07-30) - AD03
-
mortgage-satisfy-charge-full (2018-06-23) - MR04
-
accounts-with-accounts-type-small (2018-08-13) - AA
-
confirmation-statement-with-no-updates (2018-07-31) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-12) - MR01
-
accounts-with-accounts-type-full (2017-04-20) - AA
-
mortgage-satisfy-charge-full (2017-06-09) - MR04
-
appoint-person-director-company-with-name-date (2017-06-13) - AP01
-
termination-secretary-company-with-name-termination-date (2017-06-13) - TM02
-
termination-director-company-with-name-termination-date (2017-06-13) - TM01
-
confirmation-statement-with-no-updates (2017-07-25) - CS01
-
resolution (2017-06-20) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-07-05) - PSC07
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC02
-
change-account-reference-date-company-previous-extended (2017-12-12) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-04) - AA
-
confirmation-statement-with-updates (2016-07-21) - CS01
-
appoint-person-director-company-with-name-date (2016-07-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
-
capital-name-of-class-of-shares (2016-04-22) - SH08
-
resolution (2016-04-22) - RESOLUTIONS
-
capital-allotment-shares (2016-02-11) - SH01
-
capital-alter-shares-subdivision (2016-02-10) - SH02
-
resolution (2016-02-10) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-02-10) - SH08
-
capital-name-of-class-of-shares (2016-01-08) - SH08
-
capital-alter-shares-subdivision (2016-01-08) - SH02
-
resolution (2016-01-08) - RESOLUTIONS
-
statement-of-companys-objects (2016-01-08) - CC04
-
resolution (2016-02-11) - RESOLUTIONS
keyboard_arrow_right 2015
-
change-of-name-request-comments (2015-07-31) - NM06
-
resolution (2015-07-31) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
-
change-account-reference-date-company-current-extended (2015-08-18) - AA01
-
second-filing-of-form-with-form-type-made-up-date (2015-10-23) - RP04
-
certificate-change-of-name-company (2015-08-15) - CERTNM
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
termination-director-company (2014-06-26) - TM01
-
termination-director-company-with-name (2014-06-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-07) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-14) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-28) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-13) - AR01
-
change-account-reference-date-company-previous-shortened (2010-05-21) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-12-22) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-17) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-03-02) - AA
-
legacy (2009-03-02) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-12) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-22) - 225
-
legacy (2007-05-02) - 363s
-
legacy (2007-04-24) - 88(3)
-
legacy (2007-04-24) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-04-06) - 288a
-
legacy (2006-04-06) - 288b
-
legacy (2006-04-06) - 287
-
resolution (2006-12-28) - RESOLUTIONS
-
memorandum-articles (2006-04-26) - MEM/ARTS
-
legacy (2006-06-02) - 395
-
legacy (2006-12-28) - 288a
-
certificate-change-of-name-company (2006-04-20) - CERTNM
-
incorporation-company (2006-03-01) - NEWINC