-
QUADRA CLAIMS SERVICES LIMITED - 86 Deansgate, Manchester, M3 2ER, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07191064
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 86 Deansgate
- Manchester
- M3 2ER 86 Deansgate, Manchester, M3 2ER UK
Management
- Geschäftsführung
- DE BRUIJN, Robert
- FITZPATRICK, Graeme Cameron
- JONES, Simon
- MIDDELKOOP, Piet
- SCARRETT, Phillip Keith
- EVELING, James Nathan
- Prokuristen
- EVELING, James Nathan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.03.2010
- Alter der Firma 2010-03-16 14 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr David Greenwood
- -
- Woodgate And Clark Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2025-03-30
- Letzte Einreichung: 2024-03-16
-
QUADRA CLAIMS SERVICES LIMITED Firmenbeschreibung
- QUADRA CLAIMS SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07191064. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.03.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über 86 Deansgate erreicht werden.
Jetzt sichern QUADRA CLAIMS SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Quadra Claims Services Limited - 86 Deansgate, Manchester, M3 2ER, Grossbritannien
- 2010-03-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu QUADRA CLAIMS 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 2024
-
termination-director-company-with-name-termination-date (2024-05-07) - TM01
-
confirmation-statement-with-no-updates (2024-04-23) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-10-04) - AA
-
appoint-person-secretary-company-with-name-date (2023-05-26) - AP03
-
confirmation-statement-with-no-updates (2023-04-17) - CS01
-
appoint-person-director-company-with-name-date (2023-05-26) - AP01
keyboard_arrow_right 2022
-
second-filing-of-confirmation-statement-with-made-up-date (2022-02-15) - RP04CS01
-
termination-director-company-with-name-termination-date (2022-05-19) - TM01
-
confirmation-statement-with-no-updates (2022-04-21) - CS01
-
accounts-with-accounts-type-full (2022-10-14) - AA
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-01-12) - PSC07
-
change-person-director-company-with-change-date (2021-06-04) - CH01
-
change-account-reference-date-company-previous-shortened (2021-03-04) - AA01
-
appoint-person-director-company-with-name-date (2021-01-13) - AP01
-
appoint-person-director-company-with-name-date (2021-01-12) - AP01
-
notification-of-a-person-with-significant-control (2021-01-12) - PSC02
-
confirmation-statement-with-no-updates (2021-06-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-14) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-17) - AA
-
confirmation-statement-with-updates (2020-04-21) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-30) - MR04
-
capital-cancellation-shares (2019-08-19) - SH06
-
capital-return-purchase-own-shares (2019-08-19) - SH03
-
accounts-with-accounts-type-total-exemption-full (2019-08-09) - AA
-
confirmation-statement-with-updates (2019-04-25) - CS01
keyboard_arrow_right 2018
-
legacy (2018-05-14) - CS01
-
capital-return-purchase-own-shares (2018-08-31) - SH03
-
capital-cancellation-shares (2018-08-31) - SH06
-
legacy (2018-10-04) - RP04CS01
-
capital-return-purchase-own-shares (2018-10-09) - SH03
-
capital-cancellation-shares (2018-10-09) - SH06
-
accounts-with-accounts-type-total-exemption-full (2018-12-06) - AA
-
termination-director-company-with-name-termination-date (2018-05-11) - TM01
-
cessation-of-a-person-with-significant-control (2018-05-14) - PSC07
keyboard_arrow_right 2017
-
resolution (2017-01-11) - RESOLUTIONS
-
capital-cancellation-shares (2017-01-11) - SH06
-
capital-allotment-shares (2017-02-02) - SH01
-
capital-return-purchase-own-shares (2017-02-08) - SH03
-
confirmation-statement-with-updates (2017-04-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
-
termination-director-company-with-name-termination-date (2016-10-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-26) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-21) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-20) - AR01
keyboard_arrow_right 2012
-
statement-of-companys-objects (2012-01-05) - CC04
-
resolution (2012-01-05) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-02) - AR01
-
capital-name-of-class-of-shares (2012-01-05) - SH08
-
memorandum-articles (2012-01-13) - MEM/ARTS
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-20) - AA
-
resolution (2011-10-13) - RESOLUTIONS
-
capital-allotment-shares (2011-10-13) - SH01
-
capital-alter-shares-subdivision (2011-10-13) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-05-10) - AD01
-
incorporation-company (2010-03-16) - NEWINC