-
-
EDIGITALSYSTEMS LIMITED - Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06506024
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Rsm Restructuring Advisory Llp The Pinnacle
- 170 Midsummer Boulevard
- Milton Keynes
- MK9 1BP Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP UK
Management
- Geschäftsführung
- EMECHEBE, Chinedu Ken
- Prokuristen
- EMECHEBE, Leela
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.02.2008
- Alter der Firma 2008-02-18 17 Jahre
- SIC/NACE
- 47990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Chinedu Ken Emechebe
- Mrs Leela Emechebe
- Mrs Leela Emechebe
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- -
- -
- Bilanzhinterlegung
- Fälligkeit: 2018-11-30
- Letzte Einreichung: 2017-02-28
- lezte Bilanzhinterlegung
- 2014-07-13
- Jahresmeldung
- Fälligkeit: 2019-07-27
- Letzte Einreichung: 2018-07-13
-
EDIGITALSYSTEMS LIMITED Firmenbeschreibung
- Rsm Restructuring Advisory Llp The Pinnacle erreicht werden.
Jetzt sichern EDIGITALSYSTEMS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Edigitalsystems Limited - Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Grossbritannien
- 2008-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EDIGITALSYSTEMS 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-10) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-22) - LIQ03
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-02-05) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2019-02-13) - DISS16(SOAS)
-
resolution (2019-03-21) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-03-21) - 600
-
liquidation-voluntary-statement-of-affairs (2019-03-21) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-22) - AD01
-
liquidation-disclaimer-notice (2019-04-02) - NDISC
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-19) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-19) - MR01
-
mortgage-satisfy-charge-full (2017-08-22) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-10-26) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-24) - AA
-
change-person-secretary-company-with-change-date (2016-07-12) - CH03
-
change-person-director-company-with-change-date (2016-08-17) - CH01
-
change-person-secretary-company-with-change-date (2016-08-17) - CH03
-
confirmation-statement-with-updates (2016-09-20) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-17) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-09-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-10-09) - AA
-
change-person-director-company-with-change-date (2014-10-10) - CH01
-
change-person-secretary-company-with-change-date (2014-10-28) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
-
change-person-director-company-with-change-date (2014-10-29) - CH01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-01-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-10-14) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
-
change-person-secretary-company-with-change-date (2011-07-07) - CH03
-
change-person-director-company-with-change-date (2011-07-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-19) - AR01
-
change-person-director-company-with-change-date (2010-08-19) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-08-19) - AD01
-
legacy (2010-09-30) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-11-22) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-18) - 363a
-
legacy (2009-05-14) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-06-15) - AA
-
legacy (2009-08-17) - 287
keyboard_arrow_right 2008
-
incorporation-company (2008-02-18) - NEWINC
-
legacy (2008-02-20) - 288b
-
legacy (2008-02-21) - 288a