-
TOTALLY MODULAR LIMITED - Cradley Business Park, Overend Road, Cradley Heath, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08603086
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Cradley Business Park
- Overend Road
- Cradley Heath
- West Midlands
- B64 7DW
- England Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW, England UK
Management
- Geschäftsführung
- CONNOLLY, John Francis
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.07.2013
- Alter der Firma 2013-07-09 10 Jahre
- SIC/NACE
- 43999
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr John Francis Connolly
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- voluntary-arrangement
- Ehemalige Namen
- VINGTEC LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-06-30
- Letzte Einreichung: 2021-09-30
- Jahresmeldung
- Fälligkeit: 2023-07-09
- Letzte Einreichung: 2022-06-25
-
TOTALLY MODULAR LIMITED Firmenbeschreibung
- TOTALLY MODULAR LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08603086. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.07.2013 registriert. TOTALLY MODULAR LIMITED hat Ihre Tätigkeit zuvor unter dem Namen VINGTEC LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über Cradley Business Park erreicht werden.
Jetzt sichern TOTALLY MODULAR LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Totally Modular Limited - Cradley Business Park, Overend Road, Cradley Heath, West Midlands, Grossbritannien
- 2013-07-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TOTALLY MODULAR 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 2023
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2023-02-14) - CVA3
keyboard_arrow_right 2022
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2022-01-20) - CVA1
-
accounts-with-accounts-type-micro-entity (2022-06-10) - AA
-
confirmation-statement-with-no-updates (2022-07-04) - CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-11-23) - TM01
-
accounts-with-accounts-type-micro-entity (2021-06-30) - AA
-
confirmation-statement-with-updates (2021-06-25) - CS01
-
change-to-a-person-with-significant-control (2021-06-25) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-26) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-04) - CS01
-
accounts-with-accounts-type-micro-entity (2020-06-26) - AA
-
mortgage-satisfy-charge-full (2020-05-06) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-05) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-02) - MR01
-
cessation-of-a-person-with-significant-control (2019-08-02) - PSC07
-
notification-of-a-person-with-significant-control (2019-08-02) - PSC01
-
confirmation-statement-with-updates (2019-08-02) - CS01
-
termination-director-company-with-name-termination-date (2019-09-03) - TM01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-10) - PSC07
-
confirmation-statement-with-updates (2018-01-10) - CS01
-
change-account-reference-date-company-previous-extended (2018-04-11) - AA01
-
change-person-director-company-with-change-date (2018-04-19) - CH01
-
termination-director-company-with-name-termination-date (2018-07-23) - TM01
-
termination-director-company-with-name-termination-date (2018-03-01) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-08-01) - AA
-
change-account-reference-date-company-current-shortened (2018-08-01) - AA01
-
confirmation-statement-with-updates (2018-08-01) - CS01
-
notification-of-a-person-with-significant-control (2018-01-10) - PSC02
-
appoint-person-director-company-with-name-date (2018-02-27) - AP01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-16) - AP01
-
gazette-filings-brought-up-to-date (2017-10-14) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-05-26) - AA
-
gazette-notice-compulsory (2017-10-03) - GAZ1
-
confirmation-statement-with-updates (2017-10-12) - CS01
-
appoint-person-director-company-with-name-date (2017-11-08) - AP01
-
capital-allotment-shares (2017-11-09) - SH01
-
capital-allotment-shares (2017-11-08) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-09) - AD01
-
termination-director-company-with-name-termination-date (2017-11-10) - TM01
-
appoint-person-director-company-with-name-date (2017-11-10) - AP01
-
change-person-director-company-with-change-date (2017-11-13) - CH01
-
appoint-person-director-company-with-name-date (2017-11-15) - AP01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-30) - AD01
-
confirmation-statement-with-updates (2016-08-30) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
certificate-change-of-name-company (2015-05-08) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-02) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-28) - AD01
-
termination-secretary-company-with-name (2014-06-30) - TM02
keyboard_arrow_right 2013
-
incorporation-company (2013-07-09) - NEWINC