-
FC ENVIRONMENTAL LIMITED - ABBEY TAYLOR LIMITED, Unit 6 Twelve O'Clock Coirt, Sheffield, S4 7WW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06716837
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- ABBEY TAYLOR LIMITED
- Unit 6 Twelve O'Clock Coirt
- Sheffield
- S4 7WW ABBEY TAYLOR LIMITED, Unit 6 Twelve O'Clock Coirt, Sheffield, S4 7WW UK
Management
- Geschäftsführung
- COPPEN, Tony
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.10.2008
- Alter der Firma 2008-10-07 15 Jahre
- SIC/NACE
- 39000
Eigentumsverhältnisse
- Beneficial Owners
- Mr Tony Coppen
- Mr Tony Coppen
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- FC ASBESTOS REMOVAL LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2018-05-31
- Letzte Einreichung: 2016-08-31
- Jahresmeldung
- Fälligkeit: 2019-04-12
- Letzte Einreichung: 2018-03-29
-
FC ENVIRONMENTAL LIMITED Firmenbeschreibung
- FC ENVIRONMENTAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06716837. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.10.2008 registriert. FC ENVIRONMENTAL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FC ASBESTOS REMOVAL LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "39000" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/10/2011 hinterlegt.Die Firma kann schriftlich über Abbey Taylor Limited erreicht werden.
Jetzt sichern FC ENVIRONMENTAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Fc Environmental Limited - ABBEY TAYLOR LIMITED, Unit 6 Twelve O'Clock Coirt, Sheffield, S4 7WW, Grossbritannien
- 2008-10-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FC ENVIRONMENTAL 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-miscellaneous (2021-04-14) - LIQ MISC
-
liquidation-compulsory-winding-up-order (2021-04-14) - COCOMP
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-01-08) - WU07
keyboard_arrow_right 2018
-
liquidation-compulsory-appointment-liquidator (2018-12-09) - WU04
-
liquidation-compulsory-winding-up-order (2018-11-29) - COCOMP
-
liquidation-court-order-miscellaneous (2018-09-17) - LIQ MISC OC
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-09-17) - CVA1
-
liquidation-voluntary-arrangement-completion (2018-08-26) - CVA4
-
confirmation-statement-with-no-updates (2018-03-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-11) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-29) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-24) - MR01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-09-22) - CVA1
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-04) - MR01
-
mortgage-satisfy-charge-full (2017-03-31) - MR04
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-04-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-01) - MR01
-
confirmation-statement-with-updates (2016-09-29) - CS01
-
mortgage-satisfy-charge-full (2016-08-22) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-04) - MR01
-
termination-secretary-company-with-name-termination-date (2015-02-18) - TM02
-
termination-director-company-with-name-termination-date (2015-02-18) - TM01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-10-24) - CH01
-
change-account-reference-date-company-previous-shortened (2014-10-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-30) - AR01
-
move-registers-to-sail-company-with-new-address (2014-10-24) - AD03
-
change-person-secretary-company-with-change-date (2014-10-24) - CH03
-
change-sail-address-company-with-new-address (2014-10-24) - AD02
-
accounts-with-accounts-type-dormant (2014-10-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-21) - AD01
-
appoint-person-director-company-with-name-date (2014-08-28) - AP01
-
appoint-person-secretary-company-with-name-date (2014-08-28) - AP03
-
capital-allotment-shares (2014-08-28) - SH01
-
termination-director-company-with-name-termination-date (2014-08-28) - TM01
-
accounts-with-accounts-type-dormant (2014-05-30) - AA
-
gazette-filings-brought-up-to-date (2014-02-15) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-13) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-02-13) - AD01
-
gazette-notice-compulsary (2014-02-04) - GAZ1
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-07-11) - AD01
-
accounts-with-accounts-type-dormant (2013-06-21) - AA
-
gazette-filings-brought-up-to-date (2013-04-06) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
-
gazette-notice-compulsary (2013-02-05) - GAZ1
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-13) - AR01
-
accounts-with-accounts-type-dormant (2012-03-13) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-08-31) - AA
-
certificate-change-of-name-company (2011-06-23) - CERTNM
-
change-of-name-notice (2011-06-23) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-18) - AR01
-
termination-secretary-company-with-name (2011-01-18) - TM02
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-11-23) - TM02
-
change-registered-office-address-company-with-date-old-address (2010-11-22) - AD01
-
accounts-with-accounts-type-dormant (2010-03-24) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-20) - AR01
-
change-person-director-company-with-change-date (2009-11-20) - CH01
-
legacy (2009-02-20) - 288a
keyboard_arrow_right 2008
-
incorporation-company (2008-10-07) - NEWINC
-
legacy (2008-10-29) - 288b