-
BALU LIMITED - Bollin House, Riverside Business Park, Wilmslow, SK9 1DP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05808696
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bollin House
- Riverside Business Park
- Wilmslow
- SK9 1DP
- England Bollin House, Riverside Business Park, Wilmslow, SK9 1DP, England UK
Management
- Geschäftsführung
- BROOKS, Bryce Rowan
- CASH, Russell
- ENGLAND, Michael John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.05.2006
- Alter der Firma 2006-05-08 18 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- -
- Fluidpower Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- NO. 604 LEICESTER LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-07-30
- Letzte Einreichung: 2018-01-31
- lezte Bilanzhinterlegung
- 2012-05-08
- Jahresmeldung
- Fälligkeit: 2021-07-14
- Letzte Einreichung: 2020-06-30
-
BALU LIMITED Firmenbeschreibung
- BALU LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05808696. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.05.2006 registriert. BALU LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NO. 604 LEICESTER LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.05.2012.Die Firma kann schriftlich über Bollin House erreicht werden.
Jetzt sichern BALU LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Balu Limited - Bollin House, Riverside Business Park, Wilmslow, SK9 1DP, Grossbritannien
- 2006-05-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BALU 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 2023
-
appoint-person-director-company-with-name-date (2023-05-08) - AP01
keyboard_arrow_right 2021
-
resolution (2021-01-08) - RESOLUTIONS
-
legacy (2021-01-08) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2021-01-08) - SH19
-
dissolution-application-strike-off-company (2021-01-20) - DS01
-
change-person-director-company-with-change-date (2021-12-14) - CH01
-
dissolution-voluntary-strike-off-suspended (2021-03-06) - SOAS(A)
-
gazette-notice-voluntary (2021-02-02) - GAZ1(A)
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-11-30) - CH01
-
confirmation-statement-with-no-updates (2020-09-07) - CS01
-
change-account-reference-date-company-previous-shortened (2020-04-23) - AA01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-12) - CS01
-
accounts-with-accounts-type-group (2019-01-03) - AA
-
change-account-reference-date-company-previous-extended (2019-09-27) - AA01
-
legacy (2019-09-17) - RP04CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-29) - AP01
-
mortgage-satisfy-charge-full (2018-01-18) - MR04
-
capital-return-purchase-own-shares (2018-03-21) - SH03
-
capital-cancellation-shares (2018-03-21) - SH06
-
termination-director-company-with-name-termination-date (2018-03-29) - TM01
-
notification-of-a-person-with-significant-control (2018-03-29) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-29) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-21) - AD01
-
appoint-person-director-company-with-name-date (2018-11-12) - AP01
-
termination-director-company-with-name-termination-date (2018-10-11) - TM01
-
cessation-of-a-person-with-significant-control (2018-03-29) - PSC07
-
confirmation-statement-with-updates (2018-07-27) - CS01
-
resolution (2018-04-17) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2018-07-31) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-11-06) - AA
-
confirmation-statement-with-no-updates (2017-07-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-01) - AD01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-05-27) - MR04
-
appoint-person-director-company-with-name-date (2016-12-07) - AP01
-
confirmation-statement-with-updates (2016-07-05) - CS01
-
accounts-with-accounts-type-group (2016-10-27) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-09) - MR01
-
accounts-with-accounts-type-group (2015-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
-
change-person-director-company-with-change-date (2015-07-01) - CH01
-
termination-director-company-with-name-termination-date (2015-05-21) - TM01
-
auditors-resignation-company (2015-03-16) - AUD
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
-
auditors-resignation-company (2014-11-11) - AUD
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
-
resolution (2013-04-12) - RESOLUTIONS
-
resolution (2013-04-10) - RESOLUTIONS
-
capital-allotment-shares (2013-01-31) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-17) - AR01
-
termination-secretary-company-with-name-termination-date (2012-01-11) - TM02
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-04-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-27) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-29) - AR01
-
change-person-director-company-with-change-date (2010-07-29) - CH01
-
change-person-director-company-with-change-date (2010-07-27) - CH01
-
change-person-secretary-company-with-change-date (2010-07-27) - CH03
-
change-registered-office-address-company-with-date-old-address (2010-07-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-05-24) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-29) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-03-08) - AA
-
legacy (2008-09-29) - 353
-
legacy (2008-09-30) - 363a
-
legacy (2008-09-29) - 287
-
legacy (2008-09-29) - 190
keyboard_arrow_right 2007
-
legacy (2007-07-02) - 363a
-
legacy (2007-04-04) - 395
keyboard_arrow_right 2006
-
certificate-change-of-name-company (2006-06-21) - CERTNM
-
legacy (2006-06-27) - 225
-
legacy (2006-06-27) - 288a
-
legacy (2006-06-27) - 287
-
legacy (2006-06-27) - 288b
-
resolution (2006-07-10) - RESOLUTIONS
-
legacy (2006-07-10) - 123
-
legacy (2006-07-19) - 88(2)R
-
legacy (2006-08-17) - 395
-
incorporation-company (2006-05-08) - NEWINC