-
EDS PLANT SOLUTIONS LIMITED - 55 Baker Street, London, W1U 7EU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06548723
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 55 Baker Street
- London
- W1U 7EU 55 Baker Street, London, W1U 7EU UK
Management
- Geschäftsführung
- NUTLEY, Sean Edward Harrison
- SILVERDELL PLC
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.03.2008
- Gelöscht am:
- 2020-05-21
- SIC/NACE
- 77320
Landes-Besonderheiten
- Firmenname (in Englisch)
- EDS Plant Solutions Limited
- Zusätzliche Statusdetails
- Dissolved
- Ehemalige Namen
- HLW 361 LIMITED
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2012-09-30
-
EDS PLANT SOLUTIONS LIMITED Firmenbeschreibung
- EDS PLANT SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06548723. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 29.03.2008 registriert. EDS PLANT SOLUTIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HLW 361 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "77320" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt.Die Firma kann schriftlich über 55 Baker Street erreicht werden.
Jetzt sichern EDS PLANT SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Eds Plant Solutions Limited - 55 Baker Street, London, W1U 7EU, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EDS PLANT SOLUTIONS 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-liquidation (2020-05-21) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-02-21) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-01) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-30) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-21) - 4.68
keyboard_arrow_right 2016
-
liquidation-court-order-miscellaneous (2016-07-08) - LIQ MISC OC
-
liquidation-voluntary-appointment-of-liquidator (2016-07-08) - 600
-
liquidation-voluntary-cease-to-act-as-liquidator (2016-07-08) - 4.40
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-02-22) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-appointment-of-liquidator (2015-01-15) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-01-14) - 2.24B
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-01-09) - MR04
-
liquidation-in-administration-appointment-of-administrator (2014-01-22) - 2.12B
-
liquidation-administration-notice-deemed-approval-of-proposals (2014-03-26) - F2.18
-
change-registered-office-address-company-with-date-old-address (2014-01-28) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-04-14) - 2.16B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-08-20) - 2.24B
-
termination-secretary-company-with-name-termination-date (2014-08-28) - TM02
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-12-17) - 2.34B
-
liquidation-in-administration-proposals (2014-03-13) - 2.17B
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-11-18) - TM01
-
appoint-corporate-director-company-with-name (2013-11-18) - AP02
-
memorandum-articles (2013-10-09) - MEM/ARTS
-
resolution (2013-10-09) - RESOLUTIONS
-
termination-director-company-with-name (2013-09-05) - TM01
-
resolution (2013-08-21) - RESOLUTIONS
-
accounts-with-accounts-type-full (2013-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
change-person-director-company-with-change-date (2013-04-29) - CH01
keyboard_arrow_right 2012
-
second-filing-of-form-with-form-type-made-up-date (2012-08-02) - RP04
-
legacy (2012-07-04) - MG01
-
change-account-reference-date-company (2012-06-29) - AA01
-
termination-director-company (2012-06-22) - TM01
-
appoint-person-director-company-with-name (2012-06-22) - AP01
-
appoint-corporate-secretary-company-with-name (2012-06-20) - AP04
-
termination-secretary-company-with-name (2012-06-20) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-05) - AR01
-
change-person-director-company-with-change-date (2012-04-05) - CH01
-
change-person-secretary-company-with-change-date (2012-04-05) - CH03
-
accounts-with-accounts-type-small (2012-03-26) - AA
-
miscellaneous (2012-07-31) - MISC
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-07) - AR01
-
accounts-with-accounts-type-full (2011-02-25) - AA
-
miscellaneous (2011-07-05) - MISC
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-23) - AR01
-
accounts-with-accounts-type-full (2010-02-04) - AA
-
legacy (2010-01-12) - MG01
keyboard_arrow_right 2009
-
legacy (2009-04-20) - 363a
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-05-27) - CERTNM
-
memorandum-articles (2008-06-03) - MEM/ARTS
-
legacy (2008-06-10) - 288b
-
legacy (2008-06-10) - 287
-
legacy (2008-06-10) - 288a
-
resolution (2008-06-10) - RESOLUTIONS
-
memorandum-articles (2008-06-10) - MEM/ARTS
-
legacy (2008-06-10) - 225
-
incorporation-company (2008-03-29) - NEWINC