-
AIRMOUNT LIMITED - 216-218 Holywood Road, Belfast, BT4 1PD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI043540
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 216-218 Holywood Road
- Belfast
- BT4 1PD 216-218 Holywood Road, Belfast, BT4 1PD UK
Management
- Geschäftsführung
- ROLLINS, Nigel Campbell
- ROLLINS, Peter
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.06.2002
- Alter der Firma 2002-06-24 21 Jahre
- SIC/NACE
- 68320
Eigentumsverhältnisse
- Beneficial Owners
- Dr Nigel Campbell Rollins
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- WDOR LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-08-31
- Letzte Einreichung: 2022-11-30
- lezte Bilanzhinterlegung
- 2012-06-24
- Jahresmeldung
- Fälligkeit: 2024-07-03
- Letzte Einreichung: 2023-06-19
-
AIRMOUNT LIMITED Firmenbeschreibung
- AIRMOUNT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI043540. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.06.2002 registriert. AIRMOUNT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WDOR LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68320" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.06.2012.Die Firma kann schriftlich über 216-218 Holywood Road erreicht werden.
Jetzt sichern AIRMOUNT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Airmount Limited - 216-218 Holywood Road, Belfast, BT4 1PD, Grossbritannien
- 2002-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AIRMOUNT 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 2023
-
confirmation-statement-with-no-updates (2023-06-28) - CS01
-
accounts-with-accounts-type-micro-entity (2023-07-25) - AA
-
resolution (2023-09-11) - RESOLUTIONS
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-28) - CS01
-
accounts-with-accounts-type-micro-entity (2022-08-15) - AA
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-09) - MR01
-
confirmation-statement-with-updates (2021-07-01) - CS01
-
accounts-with-accounts-type-micro-entity (2021-07-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-10-05) - AA
-
confirmation-statement-with-updates (2020-07-31) - CS01
-
capital-alter-shares-subdivision (2020-02-21) - SH02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-29) - AA
-
termination-secretary-company-with-name-termination-date (2019-08-27) - TM02
-
termination-director-company-with-name-termination-date (2019-08-27) - TM01
-
confirmation-statement-with-no-updates (2019-06-19) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-08) - AA
-
change-person-director-company-with-change-date (2018-06-22) - CH01
-
mortgage-satisfy-charge-full (2018-06-22) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-16) - AA
-
notification-of-a-person-with-significant-control (2017-06-26) - PSC01
-
resolution (2017-10-10) - RESOLUTIONS
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-10) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-06-30) - AD01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-27) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-16) - 371S(NI)
-
legacy (2009-08-25) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-03-19) - AC(NI)
-
legacy (2008-07-23) - 295(NI)
-
legacy (2008-07-23) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-12-20) - 296(NI)
-
legacy (2007-12-20) - 295(NI)
-
legacy (2007-10-03) - AC(NI)
-
legacy (2007-08-16) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-10-09) - AC(NI)
-
legacy (2006-09-20) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-10-22) - 371S(NI)
-
legacy (2005-10-14) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-05-12) - 233(NI)
-
legacy (2004-05-13) - AC(NI)
-
legacy (2004-07-23) - 371S(NI)
keyboard_arrow_right 2003
-
particulars-of-a-mortgage-charge (2003-01-24) - 402(NI)
-
legacy (2003-01-28) - 296(NI)
-
legacy (2003-01-28) - G98-2(NI)
-
legacy (2003-01-28) - UDM+A(NI)
-
legacy (2003-01-31) - 296(NI)
-
legacy (2003-02-20) - 296(NI)
-
legacy (2003-03-24) - 296(NI)
-
legacy (2003-06-11) - 296(NI)
-
legacy (2003-06-11) - G98-2(NI)
-
legacy (2003-07-30) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-06-24) - G21(NI)
-
resolution (2002-12-20) - RESOLUTIONS
-
legacy (2002-12-20) - UDM+A(NI)
-
legacy (2002-12-12) - CNRES(NI)
-
legacy (2002-11-06) - CNRES(NI)
-
legacy (2002-06-24) - ARTS(NI)
-
legacy (2002-06-24) - MEM(NI)
-
legacy (2002-06-24) - G23(NI)