-
WILLIAMS POWER INJECTION SYSTEMS (BLAENAVON) LTD. - 11 & 13 St Thomas Square, Monmouth, NP25 5ES, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07529041
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 11 & 13 St Thomas Square
- Monmouth
- NP25 5ES
- United Kingdom 11 & 13 St Thomas Square, Monmouth, NP25 5ES, United Kingdom UK
Management
- Geschäftsführung
- WILLIAMS, Anthony John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.02.2011
- Alter der Firma 2011-02-14 13 Jahre
- SIC/NACE
- 28120
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-11-30
- Letzte Einreichung: 2023-02-28
- lezte Bilanzhinterlegung
- 2012-02-14
- Jahresmeldung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2024-02-14
-
WILLIAMS POWER INJECTION SYSTEMS (BLAENAVON) LTD. Firmenbeschreibung
- WILLIAMS POWER INJECTION SYSTEMS (BLAENAVON) LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07529041. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.02.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "28120" registriert. Das Unternehmen hat 1 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 14.02.2012.Die Firma kann schriftlich über 11 & 13 St Thomas Square erreicht werden.
Jetzt sichern WILLIAMS POWER INJECTION SYSTEMS (BLAENAVON) LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Williams Power Injection Systems (Blaenavon) Ltd. - 11 & 13 St Thomas Square, Monmouth, NP25 5ES, United Kingdom, Grossbritannien
- 2011-02-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WILLIAMS POWER INJECTION SYSTEMS (BLAENAVON) 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 2024
-
gazette-notice-compulsory (2024-05-07) - GAZ1
-
confirmation-statement-with-no-updates (2024-05-07) - CS01
-
gazette-filings-brought-up-to-date (2024-05-08) - DISS40
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-28) - AD01
-
confirmation-statement-with-no-updates (2023-03-17) - CS01
-
accounts-with-accounts-type-micro-entity (2023-11-19) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-25) - CS01
-
confirmation-statement-with-updates (2022-02-25) - CS01
-
gazette-filings-brought-up-to-date (2022-03-12) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-09) - AD01
-
accounts-with-accounts-type-micro-entity (2022-06-09) - AA
-
accounts-with-accounts-type-micro-entity (2022-06-12) - AA
-
accounts-with-accounts-type-micro-entity (2022-06-10) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-11-02) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-02) - AD01
keyboard_arrow_right 2018
-
dissolved-compulsory-strike-off-suspended (2018-06-23) - DISS16(SOAS)
keyboard_arrow_right 2017
-
dissolved-compulsory-strike-off-suspended (2017-07-08) - DISS16(SOAS)
-
default-companies-house-registered-office-address-applied (2017-05-02) - RP05
-
gazette-notice-compulsory (2017-05-23) - GAZ1
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-15) - AD01
-
termination-director-company-with-name-termination-date (2016-09-19) - TM01
-
change-person-director-company-with-change-date (2016-08-26) - CH01
-
termination-director-company-with-name-termination-date (2016-08-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
-
change-person-director-company-with-change-date (2016-03-10) - CH01
-
appoint-person-director-company-with-name-date (2016-01-11) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-06-10) - GAZ1
-
gazette-filings-brought-up-to-date (2014-07-08) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-15) - AD01
-
change-person-director-company-with-change-date (2014-07-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
-
capital-allotment-shares (2014-08-08) - SH01
-
appoint-person-director-company-with-name-date (2014-08-19) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-11-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-06-25) - AA
-
gazette-filings-brought-up-to-date (2013-06-19) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-18) - AR01
-
change-person-director-company-with-change-date (2013-06-18) - CH01
-
gazette-notice-compulsary (2013-06-11) - GAZ1
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-09) - AR01
-
accounts-with-accounts-type-dormant (2012-11-13) - AA
keyboard_arrow_right 2011
-
incorporation-company (2011-02-14) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2011-06-24) - AD01