-
BIO-KINETIC EUROPE LIMITED - Kpmg The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI031415
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Kpmg The Soloist Building
- 1 Lanyon Place
- Belfast
- BT1 3LP Kpmg The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP UK
Management
- Geschäftsführung
- BELL, David James Alexander, Dr
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.10.1996
- Alter der Firma 1996-10-10 27 Jahre
- SIC/NACE
- 72190
Eigentumsverhältnisse
- Beneficial Owners
- Mr Crawford Maclean
- Mr Crawford Maclean
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Ehemalige Namen
- MULLAGHBAWN LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2018-09-30
- Letzte Einreichung: 2016-12-31
- lezte Bilanzhinterlegung
- 2012-10-10
- Jahresmeldung
- Fälligkeit: 2017-10-24
- Letzte Einreichung: 2016-10-10
-
BIO-KINETIC EUROPE LIMITED Firmenbeschreibung
- BIO-KINETIC EUROPE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI031415. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.10.1996 registriert. BIO-KINETIC EUROPE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MULLAGHBAWN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "72190" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2016 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.10.2012.Die Firma kann schriftlich über Kpmg The Soloist Building erreicht werden.
Jetzt sichern BIO-KINETIC EUROPE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bio-Kinetic Europe Limited - Kpmg The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP, Grossbritannien
- 1996-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BIO-KINETIC EUROPE 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-move-to-dissolution-northern-ireland (2024-04-18) - 2.35B(NI)
keyboard_arrow_right 2023
-
liquidation-in-administration-extension-of-period (2023-05-09) - 2.31B
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-11) - AD01
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2023-05-19) - 2.24B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2023-11-13) - 2.24B(NI)
keyboard_arrow_right 2022
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2022-05-13) - 2.24B(NI)
-
liquidation-extension-of-period-northern-ireland (2022-07-06) - 2.31B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2022-11-14) - 2.24B(NI)
keyboard_arrow_right 2021
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2021-05-13) - 2.24B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2021-11-12) - 2.24B(NI)
keyboard_arrow_right 2020
-
liquidation-extension-of-period-northern-ireland (2020-11-11) - 2.31B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2020-05-13) - 2.24B(NI)
-
liquidation-vacation-of-office-northern-ireland (2020-05-15) - 2.39B(NI)
-
liquidation-extension-of-period-northern-ireland (2020-10-22) - 2.31B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2020-11-11) - 2.24B(NI)
keyboard_arrow_right 2019
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2019-11-25) - 2.24B(NI)
-
termination-secretary-company-with-name-termination-date (2019-10-24) - TM02
-
termination-director-company-with-name-termination-date (2019-10-24) - TM01
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2019-05-15) - 2.24B(NI)
keyboard_arrow_right 2018
-
liquidation-administration-notice-deemed-approval-of-proposals-northern-ireland (2018-01-03) - 2.18BA(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2018-11-15) - 2.24B(NI)
-
liquidation-extension-of-period-northern-ireland (2018-10-12) - 2.31B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2018-05-21) - 2.24B(NI)
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-24) - MR01
-
resolution (2017-07-18) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-08-14) - AA
-
liquidation-appointmentt-of-administrator-northern-ireland (2017-10-30) - 2.12B(NI)
-
liquidation-statement-of-affairs-northern-ireland (2017-11-30) - 2.16B(NI)
-
liquidation-administrators-proposals-northern-ireland (2017-12-11) - 2.17B(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-30) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-14) - CS01
-
accounts-with-accounts-type-small (2016-09-12) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-11-24) - MR04
-
accounts-with-accounts-type-small (2014-06-27) - AA
-
auditors-resignation-company (2014-06-05) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-24) - AR01
-
resolution (2014-11-25) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-24) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-14) - AR01
-
accounts-with-accounts-type-small (2013-03-07) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-10) - AR01
-
legacy (2011-07-08) - MG02
-
accounts-with-accounts-type-total-exemption-small (2011-07-05) - AA
-
legacy (2011-06-06) - MG02
-
termination-director-company-with-name (2011-05-13) - TM01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-26) - AR01
-
termination-secretary-company-with-name (2010-10-11) - TM02
-
appoint-person-secretary-company-with-name (2010-10-01) - AP03
-
change-person-director-company-with-change-date (2010-10-11) - CH01
-
legacy (2010-07-02) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-31) - AA
-
legacy (2010-10-12) - MG01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-13) - AA
-
particulars-of-a-mortgage-charge (2009-08-20) - 402(NI)
keyboard_arrow_right 2008
-
legacy (2008-10-09) - 371S(NI)
-
legacy (2008-08-13) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-10-05) - 371S(NI)
-
legacy (2007-08-13) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-10-11) - 371S(NI)
-
legacy (2006-08-23) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-10-15) - 371S(NI)
-
legacy (2005-08-19) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-10-21) - 371S(NI)
-
legacy (2004-08-18) - AC(NI)
keyboard_arrow_right 2003
-
legacy (2003-10-21) - 371S(NI)
-
resolution (2003-10-06) - RESOLUTIONS
-
legacy (2003-09-30) - 179(NI)
-
legacy (2003-09-11) - AC(NI)
-
legacy (2003-02-12) - AURES(NI)
keyboard_arrow_right 2002
-
legacy (2002-10-23) - 371S(NI)
-
legacy (2002-09-25) - AC(NI)
-
legacy (2002-07-26) - 296(NI)
-
legacy (2002-07-02) - 295(NI)
keyboard_arrow_right 2001
-
legacy (2001-11-11) - AC(NI)
-
legacy (2001-10-12) - 371S(NI)
keyboard_arrow_right 2000
-
legacy (2000-10-06) - 371S(NI)
-
legacy (2000-09-27) - AC(NI)
keyboard_arrow_right 1999
-
legacy (1999-10-13) - 371S(NI)
-
legacy (1999-10-07) - AC(NI)
keyboard_arrow_right 1998
-
legacy (1998-10-02) - 371S(NI)
-
legacy (1998-06-30) - AC(NI)
keyboard_arrow_right 1997
-
legacy (1997-11-20) - 296(NI)
-
legacy (1997-10-28) - 371S(NI)
-
legacy (1997-06-23) - 232(NI)
-
particulars-of-a-mortgage-charge (1997-05-06) - 402(NI)
-
particulars-of-a-mortgage-charge (1997-04-22) - 402(NI)
-
particulars-of-a-mortgage-charge (1997-04-09) - 402(NI)
-
legacy (1997-04-07) - 295(NI)
-
legacy (1997-03-25) - 296(NI)
-
legacy (1997-03-25) - G98-2(NI)
keyboard_arrow_right 1996
-
legacy (1996-10-10) - ARTS(NI)
-
incorporation-company (1996-10-10) - NEWINC
-
legacy (1996-12-03) - CNRES(NI)
-
legacy (1996-12-03) - 296(NI)
-
legacy (1996-10-10) - MEM(NI)
-
legacy (1996-12-03) - 133(NI)
-
legacy (1996-12-03) - UDM+A(NI)
-
certificate-change-of-name-company (1996-12-03) - CERTNM
-
legacy (1996-10-10) - G21(NI)
-
resolution (1996-12-03) - RESOLUTIONS
-
legacy (1996-10-10) - G23(NI)