-
ALLSHUTTER DOORS LTD - 84 Paisleys Road, Carrickfergus, Antrim, BT38 9AH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI606669
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 84 Paisleys Road
- Carrickfergus
- Antrim
- BT38 9AH
- Northern Ireland 84 Paisleys Road, Carrickfergus, Antrim, BT38 9AH, Northern Ireland UK
Management
- Geschäftsführung
- CROTHERS, Gary
- MOONEY, Alan James William
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.03.2011
- Alter der Firma 2011-03-18 13 Jahre
- SIC/NACE
- 43290
Eigentumsverhältnisse
- Beneficial Owners
- Mr Alan James William Mooney
- Mr Gary Crothers
- -
- Mrs Ann-Marie Mooney
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-02-27
- Letzte Einreichung: 2020-02-27
- lezte Bilanzhinterlegung
- 2012-03-31
- Jahresmeldung
- Fälligkeit: 2022-04-01
- Letzte Einreichung: 2021-03-18
-
ALLSHUTTER DOORS LTD Firmenbeschreibung
- ALLSHUTTER DOORS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI606669. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.03.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43290" registriert. Das Unternehmen hat 2 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 31.03.2012.Die Firma kann schriftlich über 84 Paisleys Road erreicht werden.
Jetzt sichern ALLSHUTTER DOORS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Allshutter Doors Ltd - 84 Paisleys Road, Carrickfergus, Antrim, BT38 9AH, Grossbritannien
- 2011-03-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ALLSHUTTER DOORS LTD 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 2021
-
change-account-reference-date-company-previous-shortened (2021-11-27) - AA01
-
cessation-of-a-person-with-significant-control (2021-07-15) - PSC07
-
confirmation-statement-with-no-updates (2021-07-15) - CS01
-
change-account-reference-date-company-current-shortened (2021-02-28) - AA01
-
accounts-with-accounts-type-micro-entity (2021-05-31) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-22) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-21) - CS01
-
accounts-with-accounts-type-micro-entity (2019-11-29) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-11-28) - AA
-
confirmation-statement-with-updates (2018-05-15) - CS01
-
cessation-of-a-person-with-significant-control (2018-05-15) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-15) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-15) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-16) - CS01
-
accounts-with-accounts-type-micro-entity (2017-11-29) - AA
-
termination-secretary-company-with-name-termination-date (2017-11-10) - TM02
-
appoint-person-director-company-with-name-date (2017-05-17) - AP01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-24) - AD01
-
termination-director-company-with-name-termination-date (2016-10-24) - TM01
-
appoint-person-director-company-with-name-date (2016-10-24) - AP01
-
second-filing-of-form-with-form-type-made-up-date (2016-01-07) - RP04
-
appoint-person-secretary-company-with-name-date (2016-10-24) - AP03
-
accounts-with-accounts-type-micro-entity (2016-11-30) - AA
-
termination-director-company-with-name-termination-date (2016-12-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
change-person-director-company-with-change-date (2016-10-24) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
-
termination-director-company-with-name-termination-date (2015-04-29) - TM01
-
change-person-director-company-with-change-date (2015-05-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-08) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-01-18) - AA
-
change-person-director-company-with-change-date (2013-05-02) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-06-05) - AD01
-
change-account-reference-date-company-previous-shortened (2013-10-08) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-02) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-10) - AP01
-
appoint-person-director-company-with-name (2012-12-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-05-02) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-18) - NEWINC
-
appoint-person-director-company-with-name (2011-05-18) - AP01
-
termination-director-company-with-name (2011-05-17) - TM01
-
appoint-person-director-company-with-name (2011-05-17) - AP01