-
FMGH 2 LIMITED - 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06411477
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor Phoenix House
- 32 West Street
- Brighton
- BN1 2RT 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT UK
Management
- Geschäftsführung
- BRYANT, Michael Thomas
- RAYNER, Paul Adrian
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.10.2007
- Alter der Firma 2007-10-29 16 Jahre
- SIC/NACE
- 70100
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- FORMAPLEX MACHINING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-06-30
- Jahresmeldung
- Fälligkeit: 2021-11-12
- Letzte Einreichung: 2020-10-29
-
FMGH 2 LIMITED Firmenbeschreibung
- FMGH 2 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06411477. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.10.2007 registriert. FMGH 2 LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FORMAPLEX MACHINING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt.Die Firma kann schriftlich über 2Nd Floor Phoenix House erreicht werden.
Jetzt sichern FMGH 2 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Fmgh 2 Limited - 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, Grossbritannien
- 2007-10-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FMGH 2 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 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-05-18) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-appointment-of-liquidator (2023-03-16) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-19) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-03-14) - LIQ10
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-29) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-affairs (2021-03-30) - LIQ02
-
resolution (2021-02-16) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-01-07) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2021-03-30) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-31) - AD01
-
resolution (2021-04-07) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-10-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-12) - MR01
-
termination-director-company-with-name-termination-date (2020-01-20) - TM01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-04) - TM01
-
confirmation-statement-with-no-updates (2019-12-04) - CS01
-
memorandum-articles (2019-05-16) - MA
-
resolution (2019-05-16) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-05-01) - AP01
-
accounts-with-accounts-type-full (2019-04-24) - AA
-
mortgage-satisfy-charge-full (2019-04-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-02) - MR01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-10) - TM01
-
appoint-person-director-company-with-name-date (2018-01-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-04) - MR01
-
termination-director-company-with-name-termination-date (2018-07-06) - TM01
-
accounts-with-accounts-type-full (2018-05-08) - AA
-
termination-director-company-with-name-termination-date (2018-11-02) - TM01
-
confirmation-statement-with-no-updates (2018-11-02) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-12) - CS01
-
accounts-with-accounts-type-full (2017-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-08) - MR01
-
termination-director-company-with-name-termination-date (2017-02-01) - TM01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-31) - AP01
-
accounts-with-accounts-type-full (2016-01-22) - AA
-
confirmation-statement-with-updates (2016-11-11) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01
-
accounts-with-accounts-type-full (2015-04-22) - AA
-
appoint-person-director-company-with-name-date (2015-02-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-10) - AD01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-11-04) - CH01
-
change-person-director-company-with-change-date (2014-11-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-05) - AR01
-
accounts-with-accounts-type-full (2014-01-07) - AA
-
termination-secretary-company-with-name-termination-date (2014-10-09) - TM02
-
termination-director-company-with-name-termination-date (2014-10-09) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
-
termination-secretary-company-with-name (2013-12-02) - TM02
-
change-sail-address-company-with-old-address (2013-05-28) - AD02
-
accounts-with-accounts-type-full (2013-03-13) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-03-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-01-14) - AA
-
appoint-person-director-company-with-name (2011-12-06) - AP01
-
appoint-person-secretary-company-with-name (2011-12-06) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-24) - AR01
-
accounts-with-accounts-type-full (2011-11-17) - AA
-
legacy (2011-07-15) - MG01
-
termination-director-company-with-name (2011-01-28) - TM01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-11-10) - CONNOT
-
auditors-resignation-company (2010-09-03) - AUD
-
certificate-change-of-name-company (2010-11-10) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
-
change-person-director-company-with-change-date (2010-12-15) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-09) - AR01
-
change-sail-address-company (2009-12-08) - AD02
-
accounts-with-accounts-type-full (2009-01-22) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-25) - 363a
-
legacy (2008-11-25) - 353
-
resolution (2008-11-07) - RESOLUTIONS
-
legacy (2008-06-18) - 288b
-
legacy (2008-06-18) - 288a
-
legacy (2008-01-08) - 287
-
legacy (2008-01-08) - 225
keyboard_arrow_right 2007
-
legacy (2007-12-20) - 288a
-
legacy (2007-12-20) - 288b
-
incorporation-company (2007-10-29) - NEWINC
-
legacy (2007-12-22) - 395
-
resolution (2007-12-20) - RESOLUTIONS