-
WASTE CHECK LIMITED - Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06506116
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Kelsall House Stafford Court
- Stafford Park 1
- Telford
- Shropshire
- TF3 3BD
- England Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England UK
Management
- Geschäftsführung
- COX, Paul Anthony
- SULLIVAN, John Terence
- Prokuristen
- SULLIVAN, John Terence
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.02.2008
- Gelöscht am:
- 2020-03-17
- SIC/NACE
- 38110
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Reconomy (Uk) Limited
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2018-01-31
- lezte Bilanzhinterlegung
- 2013-02-18
-
WASTE CHECK LIMITED Firmenbeschreibung
- WASTE CHECK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06506116. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 18.02.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "38110" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.02.2013.Die Firma kann schriftlich über Kelsall House Stafford Court erreicht werden.
Jetzt sichern WASTE CHECK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Waste Check Limited - Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WASTE CHECK 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 2020
-
gazette-dissolved-compulsory (2020-03-17) - GAZ2
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-31) - GAZ1
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-11) - AA
-
capital-return-purchase-own-shares (2018-01-22) - SH03
-
resolution (2018-01-22) - RESOLUTIONS
-
capital-cancellation-shares (2018-01-22) - SH06
-
mortgage-satisfy-charge-full (2018-01-24) - MR04
-
notification-of-a-person-with-significant-control (2018-01-30) - PSC01
-
confirmation-statement-with-updates (2018-11-27) - CS01
-
capital-allotment-shares (2018-01-30) - SH01
-
cessation-of-a-person-with-significant-control (2018-02-02) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-02) - AD01
-
notification-of-a-person-with-significant-control (2018-02-02) - PSC02
-
appoint-person-secretary-company-with-name-date (2018-02-02) - AP03
-
termination-director-company-with-name-termination-date (2018-02-02) - TM01
-
change-account-reference-date-company-previous-shortened (2018-02-02) - AA01
-
appoint-person-director-company-with-name-date (2018-02-02) - AP01
-
termination-secretary-company-with-name-termination-date (2018-02-02) - TM02
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-30) - PSC09
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-22) - AA
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
mortgage-satisfy-charge-full (2017-02-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-08) - MR01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-03-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-16) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
-
change-person-director-company-with-change-date (2015-02-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-11-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-09-08) - AA
-
appoint-person-director-company-with-name (2014-05-23) - AP01
-
capital-allotment-shares (2014-02-26) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-02-21) - MR01
-
mortgage-satisfy-charge-full (2014-02-21) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-21) - AA
-
change-registered-office-address-company-with-date-old-address (2013-08-05) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-20) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-23) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-02-08) - AD01
-
change-person-director-company-with-change-date (2010-02-19) - CH01
-
capital-allotment-shares (2010-07-23) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-08-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-19) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-04) - AA
-
legacy (2009-03-02) - 363a
-
legacy (2009-02-18) - 225
-
legacy (2009-02-18) - 288c
-
legacy (2009-02-18) - 190
-
legacy (2009-02-18) - 287
-
legacy (2009-02-18) - 353
-
legacy (2009-01-13) - 395
keyboard_arrow_right 2008
-
legacy (2008-07-01) - 288b
-
legacy (2008-07-01) - 288a
-
incorporation-company (2008-02-18) - NEWINC