-
HSE BUILDING SERVICES LIMITED - Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, EC2Y 5AU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07136951
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Mha Macintyre Hudson 6th Floor
- 2 London Wall Place
- London
- EC2Y 5AU Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, EC2Y 5AU UK
Management
- Geschäftsführung
- ALDRIDGE, Mark
- BURNOP, Stuart Jason
- CUNNINGHAM, Ian Michael
- O'LEARY, John Patrick
- PARNELL, Dean John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.01.2010
- Gelöscht am:
- 2020-11-15
- SIC/NACE
- 7487
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2011-10-26
- Letzte Einreichung:
- lezte Bilanzhinterlegung
- 2011-01-26
-
HSE BUILDING SERVICES LIMITED Firmenbeschreibung
- HSE BUILDING SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07136951. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 26.01.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "7487" registriert. Das Unternehmen hat 5 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 26.01.2011.Die Firma kann schriftlich über Mha Macintyre Hudson 6Th Floor erreicht werden.
Jetzt sichern HSE BUILDING SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hse Building Services Limited - Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, EC2Y 5AU, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HSE BUILDING SERVICES 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 (2020-11-15) - GAZ2
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-22) - AD01
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-08-15) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-01) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-01) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-07-28) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-08-04) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-07-29) - 4.68
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-07-18) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-07-17) - 4.68
keyboard_arrow_right 2012
-
liquidation-in-administration-result-creditors-meeting (2012-01-11) - 2.23B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2012-02-03) - 2.16B
-
liquidation-in-administration-progress-report-with-brought-down-date (2012-05-15) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2012-06-12) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2012-05-29) - 2.34B
keyboard_arrow_right 2011
-
liquidation-in-administration-proposals (2011-12-09) - 2.17B
-
liquidation-in-administration-appointment-of-administrator (2011-10-12) - 2.12B
-
termination-director-company-with-name (2011-09-20) - TM01
-
legacy (2011-08-19) - MG02
-
appoint-person-director-company-with-name (2011-08-17) - AP01
-
resolution (2011-08-04) - RESOLUTIONS
-
legacy (2011-07-30) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-07-18) - AD01
-
termination-director-company-with-name (2011-07-13) - TM01
-
termination-secretary-company-with-name (2011-07-13) - TM02
-
legacy (2011-06-22) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-14) - AR01
-
capital-allotment-shares (2011-01-17) - SH01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-02-01) - AP01
-
change-account-reference-date-company-current-extended (2010-02-01) - AA01
-
change-registered-office-address-company-with-date-old-address (2010-05-10) - AD01
-
legacy (2010-08-05) - MG01
-
appoint-person-director-company-with-name (2010-09-29) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-09-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-30) - AR01
-
termination-secretary-company-with-name (2010-11-05) - TM02
-
termination-director-company-with-name (2010-11-05) - TM01
-
appoint-person-secretary-company-with-name (2010-11-05) - AP03
-
appoint-person-director-company-with-name (2010-12-15) - AP01
-
incorporation-company (2010-01-26) - NEWINC