-
GOLDMILE OPERATIONS LIMITED - Griffin House Lyncastle Way Barley Castle Trading Estate, Appleton, Warrington, WA4 4ST, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06062191
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Griffin House Lyncastle Way Barley Castle Trading Estate
- Appleton
- Warrington
- WA4 4ST
- England Griffin House Lyncastle Way Barley Castle Trading Estate, Appleton, Warrington, WA4 4ST, England UK
Management
- Geschäftsführung
- COX, David Norman
- STOBART, Edward John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.01.2007
- Alter der Firma 2007-01-23 17 Jahre
- SIC/NACE
- 49410
Eigentumsverhältnisse
- Beneficial Owners
- -
- Goldmile Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- TXP LOGISTICS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-08-31
- Letzte Einreichung: 2022-11-30
- lezte Bilanzhinterlegung
- 2013-01-23
- Jahresmeldung
- Fälligkeit: 2024-02-20
- Letzte Einreichung: 2023-02-06
-
GOLDMILE OPERATIONS LIMITED Firmenbeschreibung
- GOLDMILE OPERATIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06062191. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.01.2007 registriert. GOLDMILE OPERATIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen TXP LOGISTICS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "49410" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.01.2013.Die Firma kann schriftlich über Griffin House Lyncastle Way Barley Castle Trading Estate erreicht werden.
Jetzt sichern GOLDMILE OPERATIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Goldmile Operations Limited - Griffin House Lyncastle Way Barley Castle Trading Estate, Appleton, Warrington, WA4 4ST, Grossbritannien
- 2007-01-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GOLDMILE OPERATIONS 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
-
change-to-a-person-with-significant-control (2023-03-29) - PSC05
-
change-to-a-person-with-significant-control (2023-03-30) - PSC05
-
change-account-reference-date-company-previous-extended (2023-05-15) - AA01
-
accounts-with-accounts-type-total-exemption-full (2023-05-15) - AA
-
confirmation-statement-with-no-updates (2023-02-02) - CS01
-
change-sail-address-company-with-new-address (2023-02-03) - AD02
-
confirmation-statement-with-no-updates (2023-02-06) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-16) - AA
-
mortgage-satisfy-charge-full (2022-11-07) - MR04
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-06) - AD01
-
change-account-reference-date-company-previous-shortened (2021-06-17) - AA01
-
termination-director-company-with-name-termination-date (2021-01-06) - TM01
-
confirmation-statement-with-no-updates (2021-02-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-03) - AA
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-12-09) - PSC07
-
notification-of-a-person-with-significant-control (2020-12-09) - PSC02
-
appoint-person-director-company-with-name-date (2020-12-09) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-06-29) - AA
-
change-account-reference-date-company-previous-shortened (2020-06-26) - AA01
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-06-20) - AA01
-
confirmation-statement-with-no-updates (2018-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-20) - AA
-
mortgage-satisfy-charge-full (2018-08-23) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-29) - AA
-
confirmation-statement-with-updates (2017-02-03) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-25) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-16) - MR01
-
resolution (2016-02-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-08) - MR01
-
appoint-person-director-company-with-name-date (2016-02-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-25) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-02) - MR01
-
appoint-person-director-company-with-name-date (2016-03-22) - AP01
-
termination-director-company-with-name-termination-date (2016-03-22) - TM01
-
termination-secretary-company-with-name-termination-date (2016-02-16) - TM02
-
change-account-reference-date-company-previous-extended (2016-12-15) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-18) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-23) - AR01
-
change-person-director-company-with-change-date (2011-03-23) - CH01
-
change-person-secretary-company-with-change-date (2011-03-23) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-27) - AR01
-
change-person-director-company-with-change-date (2010-01-27) - CH01
keyboard_arrow_right 2009
-
legacy (2009-02-02) - 363a
-
accounts-amended-with-made-up-date (2009-01-30) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2009-10-09) - AA
-
legacy (2009-02-02) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-16) - AA
-
legacy (2008-08-19) - 363a
-
legacy (2008-08-19) - 287
-
legacy (2008-08-19) - 353
-
legacy (2008-08-19) - 190
-
legacy (2008-08-19) - 288c
keyboard_arrow_right 2007
-
legacy (2007-04-12) - 225
-
legacy (2007-03-28) - 88(2)R
-
certificate-change-of-name-company (2007-03-23) - CERTNM
-
incorporation-company (2007-01-23) - NEWINC