-
RBSG MATERIALS LTD - Unit 3 Townsend Square, Kings Hill, ME19 4HE, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08726962
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 3 Townsend Square
- Kings Hill
- ME19 4HE
- England Unit 3 Townsend Square, Kings Hill, ME19 4HE, England UK
Management
- Geschäftsführung
- RESIN BOUND SURFACES GROUP LTD
- CULLEN, Terence Wayne
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.10.2013
- Alter der Firma 2013-10-10 10 Jahre
- SIC/NACE
- 43999
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Resin Bound Surfaces Group Ltd
- Mr Terence Cullen
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- BOUNDTEX LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-10-31
- Letzte Einreichung: 2023-01-31
- Jahresmeldung
- Fälligkeit: 2024-10-24
- Letzte Einreichung: 2023-10-10
-
RBSG MATERIALS LTD Firmenbeschreibung
- RBSG MATERIALS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08726962. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.10.2013 registriert. RBSG MATERIALS LTD hat Ihre Tätigkeit zuvor unter dem Namen BOUNDTEX LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über Unit 3 Townsend Square erreicht werden.
Jetzt sichern RBSG MATERIALS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rbsg Materials Ltd - Unit 3 Townsend Square, Kings Hill, ME19 4HE, England, Grossbritannien
- 2013-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RBSG MATERIALS 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
-
dissolution-application-strike-off-company (2024-04-08) - DS01
-
notification-of-a-person-with-significant-control (2024-01-06) - PSC01
-
termination-secretary-company-with-name-termination-date (2024-01-05) - TM02
-
termination-director-company-with-name-termination-date (2024-01-05) - TM01
-
confirmation-statement-with-no-updates (2024-01-05) - CS01
-
dissolved-compulsory-strike-off-suspended (2024-01-05) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2024-01-06) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-23) - AD01
-
accounts-with-accounts-type-total-exemption-full (2024-03-07) - AA
-
dissolution-voluntary-strike-off-suspended (2024-04-17) - SOAS(A)
-
gazette-notice-voluntary (2024-04-16) - GAZ1(A)
-
gazette-notice-compulsory (2024-01-02) - GAZ1
keyboard_arrow_right 2023
-
notification-of-a-person-with-significant-control (2023-01-05) - PSC02
-
termination-director-company-with-name-termination-date (2023-10-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-01-30) - AA
-
cessation-of-a-person-with-significant-control (2023-01-06) - PSC07
-
gazette-filings-brought-up-to-date (2023-01-06) - DISS40
-
gazette-notice-compulsory (2023-01-03) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-01-05) - DISS16(SOAS)
-
confirmation-statement-with-updates (2023-01-05) - CS01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-09-20) - CH01
-
change-corporate-director-company-with-change-date (2022-09-20) - CH02
-
accounts-with-accounts-type-total-exemption-full (2022-01-21) - AA
-
appoint-person-director-company-with-name-date (2022-10-31) - AP01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-28) - CS01
-
appoint-person-secretary-company-with-name-date (2020-10-26) - AP03
-
accounts-with-accounts-type-total-exemption-full (2020-11-11) - AA
-
appoint-person-director-company-with-name-date (2020-07-13) - AP01
-
termination-director-company-with-name-termination-date (2020-10-26) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
notification-of-a-person-with-significant-control (2018-05-24) - PSC01
-
cessation-of-a-person-with-significant-control (2018-05-24) - PSC07
-
cessation-of-a-person-with-significant-control (2018-05-21) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-21) - PSC01
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-12-21) - SH02
-
resolution (2017-12-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-10-27) - AA
-
confirmation-statement-with-no-updates (2017-10-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-16) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
appoint-person-director-company-with-name-date (2015-09-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-08-18) - AA
-
change-account-reference-date-company-previous-extended (2015-05-06) - AA01
-
appoint-person-director-company-with-name-date (2015-01-28) - AP01
-
termination-director-company-with-name-termination-date (2015-01-28) - TM01
keyboard_arrow_right 2014
-
change-of-name-notice (2014-04-25) - CONNOT
-
change-person-director-company-with-change-date (2014-11-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
appoint-corporate-director-company-with-name-date (2014-07-21) - AP02
-
change-registered-office-address-company-with-date-old-address (2014-07-03) - AD01
-
certificate-change-of-name-company (2014-06-03) - CERTNM
-
certificate-change-of-name-company (2014-04-25) - CERTNM
-
change-of-name-notice (2014-06-03) - CONNOT
keyboard_arrow_right 2013
-
incorporation-company (2013-10-10) - NEWINC