-
VISION ASSET FINANCE LIMITED - 27-28 The Courtyard, Galgorm Castle, Ballymena, County Antrim, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI036926
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 27-28 The Courtyard
- Galgorm Castle
- Ballymena
- County Antrim
- BT42 1HL 27-28 The Courtyard, Galgorm Castle, Ballymena, County Antrim, BT42 1HL UK
Management
- Geschäftsführung
- FINLAY, Trevor Raymond
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.09.1999
- Alter der Firma 1999-09-15 24 Jahre
- SIC/NACE
- 64910
Eigentumsverhältnisse
- Beneficial Owners
- Mr Trevor Raymond Finlay
- Mrs Sonya Karen Finlay
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- VISION BUSINESS SOLUTIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-30
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-09-15
- Jahresmeldung
- Fälligkeit: 2024-04-08
- Letzte Einreichung: 2023-03-25
-
VISION ASSET FINANCE LIMITED Firmenbeschreibung
- VISION ASSET FINANCE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI036926. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.09.1999 registriert. VISION ASSET FINANCE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen VISION BUSINESS SOLUTIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64910" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 15.09.2012.Die Firma kann schriftlich über 27-28 The Courtyard erreicht werden.
Jetzt sichern VISION ASSET FINANCE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Vision Asset Finance Limited - 27-28 The Courtyard, Galgorm Castle, Ballymena, County Antrim, Grossbritannien
- 1999-09-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VISION ASSET FINANCE 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
-
second-filing-of-confirmation-statement-with-made-up-date (2024-02-16) - RP04CS01
-
cessation-of-a-person-with-significant-control (2024-02-21) - PSC07
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-03) - MR01
-
confirmation-statement-with-updates (2023-04-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-20) - AA
keyboard_arrow_right 2022
-
termination-secretary-company-with-name-termination-date (2022-04-14) - TM02
-
confirmation-statement-with-updates (2022-03-25) - CS01
-
change-to-a-person-with-significant-control (2022-03-25) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2022-12-30) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-03) - AA
-
confirmation-statement-with-no-updates (2021-03-25) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-30) - AA
-
confirmation-statement-with-no-updates (2020-03-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-12) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-25) - CS01
-
change-person-secretary-company-with-change-date (2019-10-18) - CH03
-
accounts-with-accounts-type-total-exemption-full (2019-12-06) - AA
-
change-person-director-company-with-change-date (2019-10-18) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-26) - AA
-
confirmation-statement-with-no-updates (2018-09-15) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
confirmation-statement-with-no-updates (2017-09-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-28) - AA
-
confirmation-statement-with-updates (2016-09-15) - CS01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-09-09) - AA
-
resolution (2015-08-10) - RESOLUTIONS
-
memorandum-articles (2015-09-18) - MA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-23) - AR01
-
mortgage-satisfy-charge-full (2014-11-27) - MR04
-
mortgage-charge-whole-cease-and-release-with-charge-number (2014-11-27) - MR05
-
mortgage-satisfy-charge-full (2014-11-28) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
legacy (2011-01-19) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-23) - AR01
keyboard_arrow_right 2010
-
legacy (2010-09-01) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-06-18) - AA
-
legacy (2010-06-10) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-12) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-19) - AC(NI)
-
legacy (2009-09-11) - 371S(NI)
-
particulars-of-a-mortgage-charge (2009-07-27) - 402(NI)
-
particulars-of-a-mortgage-charge (2009-03-23) - 402R(NI)
keyboard_arrow_right 2008
-
particulars-of-a-mortgage-charge (2008-01-09) - 402(NI)
-
legacy (2008-02-17) - AC(NI)
-
particulars-of-a-mortgage-charge (2008-04-11) - 402(NI)
-
legacy (2008-07-25) - AC(NI)
-
particulars-of-a-mortgage-charge (2008-07-28) - 402(NI)
-
legacy (2008-09-10) - 371S(NI)
-
particulars-of-a-mortgage-charge (2008-10-22) - 402(NI)
-
particulars-of-a-mortgage-charge (2008-11-21) - 402R(NI)
keyboard_arrow_right 2007
-
legacy (2007-09-25) - 371S(NI)
-
legacy (2007-05-29) - 295(NI)
keyboard_arrow_right 2006
-
legacy (2006-11-16) - AC(NI)
-
legacy (2006-09-21) - 371S(NI)
-
legacy (2006-05-15) - 233(NI)
keyboard_arrow_right 2005
-
legacy (2005-01-06) - 296(NI)
-
legacy (2005-01-25) - 296(NI)
-
legacy (2005-10-13) - 371S(NI)
-
legacy (2005-06-20) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-09-18) - 371S(NI)
-
legacy (2004-01-24) - AC(NI)
keyboard_arrow_right 2003
-
legacy (2003-11-12) - 371S(NI)
-
legacy (2003-03-14) - AC(NI)
-
legacy (2003-01-31) - 371S(NI)
-
legacy (2003-01-31) - 295(NI)
-
legacy (2003-01-24) - UDM+A(NI)
-
legacy (2003-01-24) - CNRES(NI)
keyboard_arrow_right 2002
-
legacy (2002-01-21) - 371S(NI)
-
legacy (2002-07-19) - AC(NI)
keyboard_arrow_right 2001
-
legacy (2001-06-27) - AC(NI)
-
legacy (2001-02-11) - 371S(NI)
keyboard_arrow_right 1999
-
legacy (1999-10-05) - G98-2(NI)
-
legacy (1999-09-23) - 296(NI)
-
legacy (1999-09-15) - G23(NI)
-
legacy (1999-09-15) - G21(NI)
-
legacy (1999-09-15) - MEM(NI)
-
legacy (1999-09-15) - ARTS(NI)