-
ROCKLYN ENGINEERING LIMITED - 15, Trench Road, Newtownabbey, BT36 4TY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI031928
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 15
- Trench Road
- Newtownabbey
- BT36 4TY
- Northern Ireland 15, Trench Road, Newtownabbey, BT36 4TY, Northern Ireland UK
Management
- Geschäftsführung
- CHEEVERS, William Francis Philip
- KERNOHAN, John
- O'NEILL, David Conor
- STEPHENSON, Robert Ben
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.02.1997
- Alter der Firma 1997-02-11 27 Jahre
- SIC/NACE
- 25110
Eigentumsverhältnisse
- Beneficial Owners
- Mr Mark Millar
- -
- Mclaughlin & Harvey Limited
- Mr John Kernohan
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- BALUCAS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-08-31
- Letzte Einreichung: 2018-11-30
- Jahresmeldung
- Fälligkeit: 2020-02-25
- Letzte Einreichung: 2019-02-11
-
ROCKLYN ENGINEERING LIMITED Firmenbeschreibung
- ROCKLYN ENGINEERING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI031928. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.02.1997 registriert. ROCKLYN ENGINEERING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BALUCAS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25110" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2018 hinterlegt.Die Firma kann schriftlich über 15 erreicht werden.
Jetzt sichern ROCKLYN ENGINEERING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rocklyn Engineering Limited - 15, Trench Road, Newtownabbey, BT36 4TY, Grossbritannien
- 1997-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ROCKLYN ENGINEERING 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 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-29) - AD01
-
notification-of-a-person-with-significant-control (2020-01-23) - PSC02
-
cessation-of-a-person-with-significant-control (2020-01-23) - PSC07
-
change-to-a-person-with-significant-control (2020-01-23) - PSC04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-23) - AA
-
appoint-person-director-company-with-name-date (2019-12-06) - AP01
-
resolution (2019-12-16) - RESOLUTIONS
-
resolution (2019-12-10) - RESOLUTIONS
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-11-30) - PSC01
-
cessation-of-a-person-with-significant-control (2018-11-30) - PSC07
-
appoint-person-director-company-with-name-date (2018-11-30) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-03-02) - AA
-
change-account-reference-date-company-previous-shortened (2018-02-27) - AA01
-
confirmation-statement-with-no-updates (2018-02-23) - CS01
-
termination-director-company-with-name-termination-date (2018-11-30) - TM01
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-02-17) - SH02
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-23) - AD01
-
resolution (2017-02-20) - RESOLUTIONS
-
capital-allotment-shares (2017-02-17) - SH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-03-04) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-06-16) - TM01
-
appoint-person-director-company-with-name (2014-05-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-25) - AA
-
appoint-person-director-company-with-name (2014-02-19) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-13) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-15) - AR01
-
termination-director-company-with-name (2011-02-15) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-01-25) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-11-11) - AA
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-06-17) - TM02
-
termination-director-company-with-name (2010-06-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-18) - AR01
-
change-person-director-company-with-change-date (2010-02-17) - CH01
-
change-person-secretary-company-with-change-date (2010-02-17) - CH03
keyboard_arrow_right 2009
-
legacy (2009-01-22) - AC(NI)
-
legacy (2009-02-27) - 371S(NI)
-
change-registered-office-address-company-with-date-old-address (2009-12-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2009-11-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-03) - 371S(NI)
-
legacy (2008-02-21) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-03-22) - 371S(NI)
-
legacy (2007-03-06) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-04-11) - AC(NI)
-
legacy (2006-04-07) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-04-17) - 371S(NI)
-
legacy (2005-02-14) - 296(NI)
-
legacy (2005-04-19) - 98-2(NI)
keyboard_arrow_right 2004
-
legacy (2004-12-21) - AC(NI)
-
legacy (2004-04-20) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-10-17) - AC(NI)
-
legacy (2003-03-03) - 371S(NI)
-
legacy (2003-01-24) - AC(NI)
keyboard_arrow_right 2002
-
legacy (2002-03-10) - AC(NI)
-
legacy (2002-03-08) - 371S(NI)
keyboard_arrow_right 2001
-
legacy (2001-02-28) - 371S(NI)
keyboard_arrow_right 2000
-
legacy (2000-03-06) - 371S(NI)
-
legacy (2000-12-04) - AC(NI)
keyboard_arrow_right 1999
-
legacy (1999-12-06) - AC(NI)
-
legacy (1999-01-30) - 371S(NI)
keyboard_arrow_right 1998
-
legacy (1998-11-13) - AC(NI)
-
legacy (1998-03-30) - 371S(NI)
-
resolution (1998-03-08) - RESOLUTIONS
-
legacy (1998-03-08) - UDM+A(NI)
-
legacy (1998-02-23) - 233(NI)
keyboard_arrow_right 1997
-
legacy (1997-02-11) - G21(NI)
-
legacy (1997-02-11) - G23(NI)
-
legacy (1997-02-11) - ARTS(NI)
-
legacy (1997-02-11) - MEM(NI)
-
legacy (1997-03-06) - CNRES(NI)
-
resolution (1997-03-10) - RESOLUTIONS
-
legacy (1997-03-13) - UDM+A(NI)
-
legacy (1997-03-13) - 296(NI)
-
legacy (1997-03-13) - 295(NI)
-
legacy (1997-05-16) - 232(NI)
-
particulars-of-a-mortgage-charge (1997-09-04) - 402(NI)
-
incorporation-company (1997-02-11) - NEWINC