-
INTERCEPT SERVICES LIMITED - C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07284437
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Dfw Associates
- 29 Park Square West
- Leeds
- LS1 2PQ C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.06.2010
- Alter der Firma 2010-06-15 13 Jahre
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- -
- Intercept Ip Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- CONTROL F1 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-06-30
- lezte Bilanzhinterlegung
- 2012-06-15
- Jahresmeldung
- Fälligkeit: 2020-07-27
- Letzte Einreichung: 2019-06-15
-
INTERCEPT SERVICES LIMITED Firmenbeschreibung
- INTERCEPT SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07284437. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.06.2010 registriert. INTERCEPT SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CONTROL F1 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 15.06.2012.Die Firma kann schriftlich über C/o Dfw Associates erreicht werden.
Jetzt sichern INTERCEPT SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Intercept Services Limited - C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ, Grossbritannien
- 2010-06-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu INTERCEPT 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
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-01-12) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-25) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-06) - LIQ03
keyboard_arrow_right 2021
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-01-21) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2021-02-05) - 600
-
liquidation-in-administration-progress-report (2021-02-11) - AM10
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-13) - AD01
-
termination-director-company-with-name-termination-date (2020-01-27) - TM01
-
liquidation-in-administration-appointment-of-administrator (2020-01-10) - AM01
-
liquidation-in-administration-proposals (2020-03-02) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-04-08) - AM02
-
liquidation-in-administration-result-creditors-meeting (2020-04-14) - AM07
-
liquidation-in-administration-progress-report (2020-08-03) - AM10
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-06-10) - AP03
-
termination-director-company-with-name-termination-date (2019-06-10) - TM01
-
confirmation-statement-with-updates (2019-06-18) - CS01
-
termination-secretary-company-with-name-termination-date (2019-09-04) - TM02
-
appoint-person-director-company-with-name-date (2019-01-14) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-09-16) - AA
-
change-person-director-company-with-change-date (2019-09-17) - CH01
-
termination-director-company-with-name-termination-date (2019-09-04) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-04) - AA
-
certificate-change-of-name-company (2018-08-25) - CERTNM
-
change-to-a-person-with-significant-control (2018-08-10) - PSC05
-
termination-director-company-with-name-termination-date (2018-07-31) - TM01
-
change-to-a-person-with-significant-control (2018-06-21) - PSC05
-
confirmation-statement-with-updates (2018-06-19) - CS01
-
notification-of-a-person-with-significant-control (2018-06-19) - PSC01
-
cessation-of-a-person-with-significant-control (2018-08-10) - PSC07
keyboard_arrow_right 2017
-
resolution (2017-06-01) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
termination-director-company-with-name-termination-date (2017-06-02) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-10-11) - AA
-
appoint-person-director-company-with-name-date (2017-06-02) - AP01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-02-22) - SH01
-
change-person-director-company-with-change-date (2016-06-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
-
resolution (2016-02-22) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-09-13) - AA
keyboard_arrow_right 2015
-
resolution (2015-11-18) - RESOLUTIONS
-
capital-allotment-shares (2015-11-18) - SH01
-
capital-alter-shares-subdivision (2015-11-18) - SH02
-
accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-14) - AD01
-
termination-director-company-with-name-termination-date (2015-07-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
-
capital-allotment-shares (2015-05-19) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-31) - CH01
-
appoint-person-director-company-with-name (2014-02-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-24) - AR01
-
appoint-person-director-company-with-name-date (2014-07-28) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-04) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-14) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-12-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-16) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-06-15) - NEWINC