-
HIGH STREET SOLICITORS LTD - 420 Cotton Exchange Old Hall Street, Liverpool, Merseyside, L3 9LQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07015260
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 420 Cotton Exchange Old Hall Street
- Liverpool
- Merseyside
- L3 9LQ 420 Cotton Exchange Old Hall Street, Liverpool, Merseyside, L3 9LQ UK
Management
- Geschäftsführung
- CORNICK, Craig Andrew
- HARDWICK, Thomas
- WILSON, Michael James Paul
- HOWARTH, Mandy Louise
- Prokuristen
- WILSON, Michael James Paul
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.09.2009
- Alter der Firma 2009-09-10 14 Jahre
- SIC/NACE
- 69102
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- MJP PERSONAL INJURY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-01-31
- Letzte Einreichung: 2020-04-30
- lezte Bilanzhinterlegung
- 2012-09-10
- Jahresmeldung
- Fälligkeit: 2021-10-02
- Letzte Einreichung: 2020-09-18
-
HIGH STREET SOLICITORS LTD Firmenbeschreibung
- HIGH STREET SOLICITORS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07015260. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.09.2009 registriert. HIGH STREET SOLICITORS LTD hat Ihre Tätigkeit zuvor unter dem Namen MJP PERSONAL INJURY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "69102" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.09.2012.Die Firma kann schriftlich über 420 Cotton Exchange Old Hall Street erreicht werden.
Jetzt sichern HIGH STREET SOLICITORS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: High Street Solicitors Ltd - 420 Cotton Exchange Old Hall Street, Liverpool, Merseyside, L3 9LQ, Grossbritannien
- 2009-09-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HIGH STREET SOLICITORS 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 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-23) - AA
-
confirmation-statement-with-updates (2020-03-10) - CS01
-
termination-director-company-with-name-termination-date (2020-07-28) - TM01
-
confirmation-statement-with-updates (2020-09-18) - CS01
-
appoint-person-director-company-with-name-date (2020-10-21) - AP01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-11) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-15) - AD01
-
confirmation-statement-with-no-updates (2019-03-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-30) - MR01
-
termination-director-company-with-name-termination-date (2018-11-15) - TM01
-
mortgage-satisfy-charge-full (2018-05-03) - MR04
-
confirmation-statement-with-updates (2018-03-15) - CS01
-
termination-director-company-with-name-termination-date (2018-02-14) - TM01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-23) - AP01
-
capital-cancellation-shares (2017-02-03) - SH06
-
resolution (2017-01-11) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-03-01) - CH01
-
confirmation-statement-with-updates (2017-01-06) - CS01
-
capital-return-purchase-own-shares (2017-01-11) - SH03
-
confirmation-statement-with-updates (2017-03-02) - CS01
-
change-person-director-company-with-change-date (2017-02-27) - CH01
-
confirmation-statement-with-updates (2017-03-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-24) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-10-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-05) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
-
termination-director-company-with-name-termination-date (2014-11-11) - TM01
-
mortgage-satisfy-charge-full (2014-10-30) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-06-10) - MR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-06-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-01-25) - AA
-
termination-director-company-with-name (2013-06-10) - TM01
-
resolution (2013-09-30) - RESOLUTIONS
-
change-of-name-request-comments (2013-10-04) - NM06
-
certificate-change-of-name-company (2013-10-04) - CERTNM
-
change-person-director-company-with-change-date (2013-10-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-10-24) - AA
-
change-of-name-notice (2013-09-23) - CONNOT
-
change-person-director-company-with-change-date (2013-10-24) - CH01
-
change-person-secretary-company-with-change-date (2013-10-24) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-24) - AR01
-
termination-director-company-with-name (2013-12-23) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-24) - AR01
-
termination-director-company-with-name (2012-10-23) - TM01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-26) - AR01
-
appoint-person-director-company-with-name (2011-07-20) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-05) - AR01
-
capital-allotment-shares (2010-11-05) - SH01
-
change-account-reference-date-company-previous-shortened (2010-08-03) - AA01
-
legacy (2010-01-19) - MG01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-12-14) - AP01
-
incorporation-company (2009-09-10) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2009-12-08) - AD01
-
appoint-person-secretary-company-with-name (2009-12-15) - AP03