-
-
MPH TRADE LIMITED - 18 Clarence Road, Southend On Sea, Essex, SS1 1AN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08905035
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 18 Clarence Road
- Southend On Sea
- Essex
- SS1 1AN 18 Clarence Road, Southend On Sea, Essex, SS1 1AN UK
Management
- Geschäftsführung
- SPRUCE, Olivia Helen (director)
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.02.2014
- Alter der Firma 2014-02-20 11 Jahre
- SIC/NACE
- 78109, 78200
Eigentumsverhältnisse
- Beneficial Owners
- Mr Gary Peter Ashworth
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- -
- -
- Ehemalige Namen
- POSITIVE MENTAL HEALTH LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-09-30
- Letzte Einreichung: 2023-12-31
- Jahresmeldung
- Fälligkeit: 2026-04-26
- Letzte Einreichung: 2025-04-12
-
MPH TRADE LIMITED Firmenbeschreibung
- 18 Clarence Road erreicht werden.
Jetzt sichern MPH TRADE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mph Trade Limited - 18 Clarence Road, Southend On Sea, Essex, SS1 1AN, Grossbritannien
- 2014-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MPH TRADE 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 2025
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2025-02-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2025-02-14) - MR01
-
confirmation-statement-with-no-updates (2025-04-17) - CS01
-
mortgage-satisfy-charge-full (2025-06-11) - MR04
-
certificate-change-of-name-company (2025-06-24) - CERTNM
-
liquidation-voluntary-statement-of-affairs (2025-08-13) - LIQ02
-
resolution (2025-08-13) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2025-08-13) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2025-08-13) - AD01
keyboard_arrow_right 2024
-
confirmation-statement-with-updates (2024-04-26) - CS01
-
resolution (2024-09-06) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2024-09-30) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-13) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-22) - CS01
-
confirmation-statement-with-no-updates (2022-07-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-13) - AA
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-11-19) - SH01
-
confirmation-statement-with-no-updates (2020-02-18) - CS01
-
capital-alter-shares-subdivision (2020-09-29) - SH02
-
accounts-with-accounts-type-total-exemption-full (2020-11-12) - AA
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-01-08) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
-
gazette-notice-compulsory (2019-05-21) - GAZ1
-
confirmation-statement-with-updates (2019-05-21) - CS01
-
gazette-filings-brought-up-to-date (2019-05-22) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
keyboard_arrow_right 2018
-
legacy (2018-01-05) - AGREEMENT2
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-01-22) - AA
-
confirmation-statement-with-no-updates (2018-03-13) - CS01
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
appoint-person-director-company-with-name-date (2018-12-18) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-18) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-22) - CS01
-
mortgage-satisfy-charge-full (2017-08-08) - MR04
-
change-account-reference-date-company-previous-shortened (2017-09-29) - AA01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-03-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-28) - AR01
-
accounts-with-accounts-type-full (2016-04-04) - AA
-
change-account-reference-date-company-current-extended (2016-05-13) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-29) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-06) - AD01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
resolution (2015-03-31) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-03-31) - AP01
-
capital-allotment-shares (2015-03-31) - SH01
-
change-account-reference-date-company-previous-shortened (2015-06-03) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
-
termination-director-company-with-name-termination-date (2015-10-06) - TM01
-
change-of-name-notice (2015-11-09) - CONNOT
-
certificate-change-of-name-company (2015-11-09) - CERTNM
keyboard_arrow_right 2014
-
incorporation-company (2014-02-20) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-25) - MR01