-
QUEST MEDICAL UK LTD - Field House Farm, 3 Cecil's Barn Dunnings Lane, West Horndon, Brentwood, CM13 3HE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06877902
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Field House Farm, 3 Cecil's Barn Dunnings Lane
- West Horndon
- Brentwood
- CM13 3HE
- England Field House Farm, 3 Cecil's Barn Dunnings Lane, West Horndon, Brentwood, CM13 3HE, England UK
Management
- Geschäftsführung
- WALTERS, James Mark Andrew
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.04.2009
- Alter der Firma 2009-04-15 15 Jahre
- SIC/NACE
- 74909
Eigentumsverhältnisse
- Beneficial Owners
- -
- James Walters
- -
- Quest Medical Uk Holdings Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-02-28
- Letzte Einreichung: 2020-05-31
- Jahresmeldung
- Fälligkeit: 2022-03-18
- Letzte Einreichung: 2021-03-04
-
QUEST MEDICAL UK LTD Firmenbeschreibung
- QUEST MEDICAL UK LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06877902. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.04.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74909" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.05.2020 hinterlegt.Die Firma kann schriftlich über Field House Farm, 3 Cecil's Barn Dunnings Lane erreicht werden.
Jetzt sichern QUEST MEDICAL UK LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Quest Medical Uk Ltd - Field House Farm, 3 Cecil's Barn Dunnings Lane, West Horndon, Brentwood, CM13 3HE, Grossbritannien
- 2009-04-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu QUEST MEDICAL UK LTD 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
-
move-registers-to-sail-company-with-new-address (2021-07-13) - AD03
-
cessation-of-a-person-with-significant-control (2021-03-01) - PSC07
-
notification-of-a-person-with-significant-control (2021-03-01) - PSC02
-
termination-director-company-with-name-termination-date (2021-03-01) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-06) - AD01
-
change-person-director-company-with-change-date (2021-03-01) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-04) - MR01
-
capital-name-of-class-of-shares (2021-03-13) - SH08
-
accounts-with-accounts-type-total-exemption-full (2021-05-27) - AA
-
change-sail-address-company-with-new-address (2021-07-11) - AD02
-
confirmation-statement-with-updates (2021-03-15) - CS01
-
memorandum-articles (2021-03-13) - MA
-
resolution (2021-03-13) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-18) - CS01
-
change-to-a-person-with-significant-control (2020-03-18) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-02-06) - AA
-
mortgage-satisfy-charge-full (2020-02-06) - MR04
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-07-24) - MR04
-
confirmation-statement-with-updates (2019-04-12) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-19) - AA
-
resolution (2018-08-06) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-07-26) - PSC01
-
cessation-of-a-person-with-significant-control (2018-07-26) - PSC07
-
capital-allotment-shares (2018-07-26) - SH01
-
appoint-person-director-company-with-name-date (2018-07-26) - AP01
-
termination-director-company-with-name-termination-date (2018-07-26) - TM01
-
confirmation-statement-with-updates (2018-03-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-21) - AA
-
change-to-a-person-with-significant-control (2018-07-26) - PSC04
keyboard_arrow_right 2017
-
capital-cancellation-shares (2017-08-24) - SH06
-
capital-return-purchase-own-shares (2017-08-24) - SH03
-
accounts-with-accounts-type-total-exemption-small (2017-02-04) - AA
-
confirmation-statement-with-updates (2017-05-02) - CS01
-
resolution (2017-08-24) - RESOLUTIONS
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-20) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-28) - MR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-03-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-06) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-02-25) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-04-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
-
change-person-director-company-with-change-date (2013-04-16) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
-
gazette-filings-brought-up-to-date (2012-07-07) - DISS40
-
gazette-notice-compulsary (2012-07-03) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2012-07-25) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-11) - AA
-
change-account-reference-date-company-previous-extended (2011-11-10) - AA01
-
termination-director-company-with-name (2011-10-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-04) - AR01
-
change-person-director-company-with-change-date (2011-03-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-02-03) - AA
-
change-registered-office-address-company-with-date-old-address (2011-02-01) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-20) - AR01
-
change-person-director-company-with-change-date (2010-09-01) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-07-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-18) - 288b
-
incorporation-company (2009-04-15) - NEWINC