-
SELPAC EUROPE LTD - The Copper Room, The Deva Centre, Trinity Way, Manchester, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06973836
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Copper Room
- The Deva Centre
- Trinity Way
- Manchester
- M3 7BG The Copper Room, The Deva Centre, Trinity Way, Manchester, M3 7BG UK
Management
- Geschäftsführung
- WARBURTON, Eric Arthur
- WARBURTON, Nichia Bridget Marina
- Prokuristen
- WARBURTON, Eric Arthur
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.07.2009
- Alter der Firma 2009-07-27 15 Jahre
- SIC/NACE
- 22290
Eigentumsverhältnisse
- Beneficial Owners
- Mr Eric Arthur Warburton
- Mrs Nichia Bridget Marina Warburton
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2021-10-31
- Letzte Einreichung: 2020-10-17
-
SELPAC EUROPE LTD Firmenbeschreibung
- SELPAC EUROPE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06973836. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.07.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "22290" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2020 hinterlegt.Die Firma kann schriftlich über The Copper Room erreicht werden.
Jetzt sichern SELPAC EUROPE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Selpac Europe Ltd - The Copper Room, The Deva Centre, Trinity Way, Manchester, Grossbritannien
- 2009-07-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SELPAC EUROPE 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
-
accounts-with-accounts-type-micro-entity (2021-03-24) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-22) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-18) - CS01
-
accounts-with-accounts-type-micro-entity (2019-12-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-21) - AA
-
confirmation-statement-with-no-updates (2018-10-18) - CS01
-
accounts-with-accounts-type-micro-entity (2018-01-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-25) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-17) - CS01
-
change-person-director-company-with-change-date (2016-09-14) - CH01
-
mortgage-satisfy-charge-full (2016-09-05) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01
-
termination-director-company-with-name-termination-date (2015-09-07) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-04) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-09-19) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-08-11) - AA
-
mortgage-satisfy-charge-full (2014-07-25) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01
-
capital-allotment-shares (2014-05-01) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
mortgage-satisfy-charge-part (2013-11-27) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-17) - AR01
-
resolution (2013-05-02) - RESOLUTIONS
-
capital-allotment-shares (2013-05-02) - SH01
-
appoint-person-director-company-with-name (2013-04-16) - AP01
-
capital-alter-shares-subdivision (2013-05-02) - SH02
keyboard_arrow_right 2012
-
resolution (2012-10-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-09-12) - AA
-
legacy (2012-08-29) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-08) - AR01
-
legacy (2012-06-22) - MG01
-
capital-allotment-shares (2012-06-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-08) - AA
-
gazette-filings-brought-up-to-date (2011-04-13) - DISS40
-
gazette-notice-compulsary (2011-04-12) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-08) - AR01
-
legacy (2011-04-16) - MG01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-25) - AR01
-
termination-secretary-company-with-name (2010-06-30) - TM02
-
change-registered-office-address-company-with-date-old-address (2010-06-18) - AD01
-
appoint-person-secretary-company-with-name (2010-06-17) - AP03
-
termination-secretary-company-with-name (2010-06-17) - TM02
-
termination-director-company-with-name (2010-06-15) - TM01
-
appoint-person-director-company-with-name (2010-06-15) - AP01
-
change-account-reference-date-company-previous-shortened (2010-06-14) - AA01
-
capital-allotment-shares (2010-05-14) - SH01
keyboard_arrow_right 2009
-
incorporation-company (2009-07-27) - NEWINC