-
AMSOURCE TECHNOLOGY LIMITED - Ground Floor, St Pauls House, 23 Park Square, Leeds, LS1 2ND, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07298917
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Ground Floor, St Pauls House
- 23 Park Square
- Leeds
- LS1 2ND
- England Ground Floor, St Pauls House, 23 Park Square, Leeds, LS1 2ND, England UK
Management
- Geschäftsführung
- MR ANDREW DAVID MAEER
- MR ANDREW DAVID MAEER
- MAEER, Andrew David
- MAEER, Lisa Jane
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.06.2010
- Alter der Firma 2010-06-29 13 Jahre
- SIC/NACE
- 78109
Eigentumsverhältnisse
- Beneficial Owners
- Mr Andrew David Maeer
- Mrs Lisa Maeer
- Elizabeth Robyn Investments Ltd
- Mrs Lisa Maeer
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-06-29
- Jahresmeldung
- Fälligkeit: 2024-07-13
- Letzte Einreichung: 2023-06-29
-
AMSOURCE TECHNOLOGY LIMITED Firmenbeschreibung
- AMSOURCE TECHNOLOGY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07298917. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.06.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "78109" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.06.2012.Die Firma kann schriftlich über Ground Floor, St Pauls House erreicht werden.
Jetzt sichern AMSOURCE TECHNOLOGY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Amsource Technology Limited - Ground Floor, St Pauls House, 23 Park Square, Leeds, LS1 2ND, Grossbritannien
- 2010-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AMSOURCE TECHNOLOGY 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-appointment-of-liquidator (2024-04-19) - 600
-
liquidation-voluntary-statement-of-affairs (2024-04-19) - LIQ02
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-06-29) - CS01
-
second-filing-of-director-appointment-with-name (2023-06-23) - RP04AP01
-
termination-director-company-with-name-termination-date (2023-06-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-10-09) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-14) - AA
-
appoint-person-director-company-with-name-date (2022-11-17) - AP01
-
confirmation-statement-with-no-updates (2022-07-06) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-10-18) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-09-23) - AA
-
confirmation-statement-with-no-updates (2021-07-08) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-09) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-09-23) - AA
-
confirmation-statement-with-updates (2020-09-28) - CS01
-
change-to-a-person-with-significant-control (2020-09-28) - PSC04
-
notification-of-a-person-with-significant-control (2020-09-28) - PSC02
-
change-person-director-company-with-change-date (2020-12-11) - CH01
-
change-to-a-person-with-significant-control (2020-12-11) - PSC04
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-30) - MR01
-
confirmation-statement-with-no-updates (2019-08-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-07-03) - CH01
-
confirmation-statement-with-no-updates (2018-07-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-03) - AD01
-
change-to-a-person-with-significant-control (2018-10-03) - PSC04
-
change-account-reference-date-company-current-extended (2018-10-29) - AA01
-
change-person-director-company-with-change-date (2018-10-03) - CH01
-
change-to-a-person-with-significant-control (2018-07-03) - PSC04
-
accounts-with-accounts-type-unaudited-abridged (2018-03-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-31) - CS01
-
change-to-a-person-with-significant-control (2017-07-31) - PSC04
-
notification-of-a-person-with-significant-control (2017-07-31) - PSC01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-07) - AA
-
capital-return-purchase-own-shares (2014-03-31) - SH03
-
capital-allotment-shares (2014-03-31) - SH01
-
appoint-person-director-company-with-name (2014-04-28) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-05-07) - MR01
-
capital-cancellation-shares (2014-03-31) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-23) - AR01
-
resolution (2014-11-11) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-11-11) - SH08
-
accounts-with-accounts-type-total-exemption-small (2014-12-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-21) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-15) - AR01
-
change-person-director-company-with-change-date (2013-07-15) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-20) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-05-19) - SH01
-
resolution (2011-05-31) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2011-05-31) - SH10
-
accounts-with-accounts-type-total-exemption-small (2011-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01
-
capital-name-of-class-of-shares (2011-05-31) - SH08
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-08-20) - AD01
-
legacy (2010-08-04) - MG01
-
incorporation-company (2010-06-29) - NEWINC