-
ME CRONIN LTD - Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06241147
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 5 2nd Floor Bulman House Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Geschäftsführung
- GULLIFORD, David James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.05.2007
- Alter der Firma 2007-05-09 17 Jahre
- SIC/NACE
- 47730
Eigentumsverhältnisse
- Beneficial Owners
- Maymask (230) Limited
- -
- Medway Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Bilanzhinterlegung
- Fälligkeit: 2024-02-29
- Letzte Einreichung: 2022-05-31
- lezte Bilanzhinterlegung
- 2013-05-09
- Jahresmeldung
- Fälligkeit: 2024-05-23
- Letzte Einreichung: 2023-05-09
-
ME CRONIN LTD Firmenbeschreibung
- ME CRONIN LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06241147. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.05.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47730" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.05.2013.Die Firma kann schriftlich über Suite 5 2Nd Floor Bulman House Regent Centre erreicht werden.
Jetzt sichern ME CRONIN LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Me Cronin Ltd - Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, Grossbritannien
- 2007-05-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ME CRONIN LTD 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
-
liquidation-in-administration-proposals (2023-10-11) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-23) - AD01
-
liquidation-in-administration-appointment-of-administrator (2023-08-23) - AM01
-
confirmation-statement-with-updates (2023-05-15) - CS01
-
change-to-a-person-with-significant-control (2023-05-15) - PSC05
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-16) - AA
-
accounts-with-accounts-type-total-exemption-full (2022-01-26) - AA
-
termination-director-company-with-name-termination-date (2022-04-25) - TM01
-
confirmation-statement-with-no-updates (2022-05-19) - CS01
-
change-account-reference-date-company-previous-shortened (2022-12-16) - AA01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-12) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-20) - CS01
-
mortgage-satisfy-charge-full (2020-04-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-08-04) - AA
-
change-account-reference-date-company-previous-shortened (2020-08-04) - AA01
-
appoint-person-director-company-with-name-date (2020-07-06) - AP01
-
termination-director-company-with-name-termination-date (2020-05-28) - TM01
-
appoint-person-director-company-with-name-date (2020-03-27) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-19) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-02-20) - AA
-
mortgage-satisfy-charge-full (2019-03-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-08) - MR01
-
termination-director-company-with-name-termination-date (2019-03-14) - TM01
-
appoint-person-director-company-with-name-date (2019-03-14) - AP01
-
cessation-of-a-person-with-significant-control (2019-03-14) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-14) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-02) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-15) - AA
-
confirmation-statement-with-updates (2018-05-23) - CS01
-
mortgage-satisfy-charge-full (2018-08-02) - MR04
-
appoint-person-director-company-with-name-date (2018-07-02) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-03) - MR01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-07) - MR01
-
confirmation-statement-with-updates (2017-05-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-06) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-22) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
mortgage-satisfy-charge-full (2015-05-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-14) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-14) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-09-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-21) - AA
-
change-person-secretary-company-with-change-date (2012-05-31) - CH03
-
change-person-director-company-with-change-date (2012-05-31) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-31) - AR01
-
termination-secretary-company-with-name (2012-11-06) - TM02
-
appoint-person-director-company-with-name (2012-11-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-09-13) - AA
-
termination-director-company-with-name (2012-11-06) - TM01
-
legacy (2012-11-07) - MG02
-
legacy (2012-11-09) - MG01
-
resolution (2012-12-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2012-11-06) - AD01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-08-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-24) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-03) - AR01
-
change-person-director-company-with-change-date (2010-06-03) - CH01
keyboard_arrow_right 2009
-
legacy (2009-05-20) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-28) - AA
-
legacy (2008-05-30) - 363a
-
legacy (2008-02-09) - 395
keyboard_arrow_right 2007
-
legacy (2007-07-02) - 288a
-
legacy (2007-07-02) - 287
-
legacy (2007-07-02) - 88(2)R
-
legacy (2007-05-11) - 288b
-
incorporation-company (2007-05-09) - NEWINC