-
PVG 2007 LIMITED - New Bond House, Bond Street, Bristol, BS2 9AG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06167939
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- New Bond House
- Bond Street
- Bristol
- BS2 9AG
- England New Bond House, Bond Street, Bristol, BS2 9AG, England UK
Management
- Geschäftsführung
- PAULL, Andrew
- TONNER, Dominic Stephen
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.03.2007
- Alter der Firma 2007-03-19 17 Jahre
- SIC/NACE
- 75000
Eigentumsverhältnisse
- Beneficial Owners
- Premier Veterinary Group Plc
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- PREMIER VETERINARY GROUP LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-09-30
- Jahresmeldung
- Fälligkeit: 2022-09-15
- Letzte Einreichung: 2021-09-01
-
PVG 2007 LIMITED Firmenbeschreibung
- PVG 2007 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06167939. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.03.2007 registriert. PVG 2007 LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PREMIER VETERINARY GROUP LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "75000" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.09.2020 hinterlegt.Die Firma kann schriftlich über New Bond House erreicht werden.
Jetzt sichern PVG 2007 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pvg 2007 Limited - New Bond House, Bond Street, Bristol, BS2 9AG, Grossbritannien
- 2007-03-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PVG 2007 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 2021
-
legacy (2021-07-14) - GUARANTEE2
-
legacy (2021-07-14) - AGREEMENT2
-
legacy (2021-07-14) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-14) - AA
-
confirmation-statement-with-no-updates (2021-09-01) - CS01
keyboard_arrow_right 2020
-
legacy (2020-05-11) - PARENT_ACC
-
legacy (2020-05-11) - GUARANTEE2
-
legacy (2020-05-11) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-05-28) - AA
-
confirmation-statement-with-no-updates (2020-09-04) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-04) - CS01
-
accounts-with-accounts-type-small (2019-06-25) - AA
-
confirmation-statement-with-no-updates (2019-03-19) - CS01
-
resolution (2019-02-06) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-29) - MR01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-30) - TM01
-
appoint-person-director-company-with-name-date (2018-11-30) - AP01
-
accounts-with-accounts-type-small (2018-07-04) - AA
-
confirmation-statement-with-no-updates (2018-03-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-05-11) - AA
-
confirmation-statement-with-updates (2017-03-23) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
-
mortgage-satisfy-charge-full (2016-01-05) - MR04
-
mortgage-charge-part-both-with-charge-number (2016-01-05) - MR05
-
accounts-with-accounts-type-small (2016-06-17) - AA
-
mortgage-satisfy-charge-full (2016-08-25) - MR04
-
termination-secretary-company-with-name-termination-date (2016-09-20) - TM02
-
termination-director-company-with-name-termination-date (2016-09-20) - TM01
-
appoint-person-director-company-with-name-date (2016-10-06) - AP01
-
termination-director-company-with-name-termination-date (2016-12-19) - TM01
keyboard_arrow_right 2015
-
miscellaneous (2015-01-27) - MISC
-
change-of-name-notice (2015-03-05) - CONNOT
-
certificate-change-of-name-company (2015-03-05) - CERTNM
-
miscellaneous (2015-03-10) - MISC
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-19) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-06) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-10) - AD01
-
appoint-person-director-company-with-name-date (2015-12-16) - AP01
-
accounts-with-accounts-type-group (2015-06-11) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-11-27) - AA
-
termination-director-company-with-name (2014-04-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-20) - AR01
-
termination-director-company-with-name (2014-02-18) - TM01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-11-21) - MR04
-
capital-allotment-shares (2013-11-29) - SH01
-
resolution (2013-11-29) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-11-20) - MR01
-
appoint-person-director-company-with-name (2013-12-02) - AP01
-
termination-secretary-company-with-name (2013-11-05) - TM02
-
gazette-filings-brought-up-to-date (2013-08-17) - DISS40
-
accounts-with-accounts-type-group (2013-10-31) - AA
-
appoint-person-secretary-company-with-name (2013-11-05) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-15) - AR01
-
gazette-notice-compulsary (2013-07-16) - GAZ1
-
auditors-resignation-company (2013-05-15) - AUD
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-10-29) - AA
-
capital-allotment-shares (2012-04-18) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-18) - AR01
-
miscellaneous (2012-02-14) - MISC
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-06-09) - TM01
-
capital-allotment-shares (2011-06-09) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-10) - AR01
-
accounts-with-accounts-type-small (2011-10-06) - AA
-
gazette-filings-brought-up-to-date (2011-10-08) - DISS40
-
gazette-notice-compulsary (2011-10-04) - GAZ1
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-20) - CH01
-
capital-allotment-shares (2010-02-08) - SH01
-
accounts-with-accounts-type-small (2010-03-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-20) - AR01
-
change-of-name-request-comments (2010-06-28) - NM06
-
change-of-name-notice (2010-06-28) - CONNOT
-
certificate-change-of-name-company (2010-06-28) - CERTNM
-
accounts-with-accounts-type-small (2010-07-02) - AA
-
legacy (2010-11-17) - MG01
-
appoint-person-director-company-with-name (2010-04-20) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-01-12) - AA
-
change-person-secretary-company-with-change-date (2009-10-12) - CH03
-
legacy (2009-05-01) - 363a
keyboard_arrow_right 2008
-
legacy (2008-09-05) - 363s
-
legacy (2008-07-22) - 395
-
legacy (2008-06-25) - 225
keyboard_arrow_right 2007
-
legacy (2007-07-03) - 395
-
incorporation-company (2007-03-19) - NEWINC
-
resolution (2007-07-09) - RESOLUTIONS
-
legacy (2007-07-09) - 288b
-
legacy (2007-07-09) - 288a
-
legacy (2007-07-09) - 287
-
legacy (2007-07-14) - 395
-
legacy (2007-07-10) - 88(2)R
-
statement-of-affairs (2007-07-10) - SA
-
legacy (2007-07-10) - 395
-
legacy (2007-07-09) - 123