-
GRAY MATERIAL HANDLING (INVERNESS) LIMITED - Unit 1a Henderson Road, Longman Industrial Estate, Inverness, IV1 1SN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC172083
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 1a Henderson Road
- Longman Industrial Estate
- Inverness
- IV1 1SN
- Scotland Unit 1a Henderson Road, Longman Industrial Estate, Inverness, IV1 1SN, Scotland UK
Management
- Geschäftsführung
- CRAIG, John William
- SCOTT, Stephen James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.02.1997
- Alter der Firma 1997-02-06 27 Jahre
- SIC/NACE
- 77120
Eigentumsverhältnisse
- Beneficial Owners
- Mr Peter Gray
- Mhs Group (Holdings) Ltd
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SKITHELAUBERHORN LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2013-02-06
- Jahresmeldung
- Fälligkeit: 2022-02-20
- Letzte Einreichung: 2021-02-06
-
GRAY MATERIAL HANDLING (INVERNESS) LIMITED Firmenbeschreibung
- GRAY MATERIAL HANDLING (INVERNESS) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC172083. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.02.1997 registriert. GRAY MATERIAL HANDLING (INVERNESS) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SKITHELAUBERHORN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "77120" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 06.02.2013.Die Firma kann schriftlich über Unit 1A Henderson Road erreicht werden.
Jetzt sichern GRAY MATERIAL HANDLING (INVERNESS) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gray Material Handling (Inverness) Limited - Unit 1a Henderson Road, Longman Industrial Estate, Inverness, IV1 1SN, Grossbritannien
- 1997-02-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GRAY MATERIAL HANDLING (INVERNESS) 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 2021
-
mortgage-satisfy-charge-full (2021-04-19) - MR04
-
accounts-with-accounts-type-full (2021-01-08) - AA
-
confirmation-statement-with-no-updates (2021-03-22) - CS01
-
mortgage-alter-floating-charge-with-number (2021-04-29) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-26) - MR01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-11-23) - TM01
-
notification-of-a-person-with-significant-control (2020-03-09) - PSC02
-
cessation-of-a-person-with-significant-control (2020-03-09) - PSC07
-
mortgage-satisfy-charge-full (2020-02-13) - MR04
-
confirmation-statement-with-updates (2020-02-11) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-03) - AA
-
confirmation-statement-with-no-updates (2019-02-18) - CS01
-
notification-of-a-person-with-significant-control (2019-01-31) - PSC02
-
cessation-of-a-person-with-significant-control (2019-01-31) - PSC07
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-08-10) - AP01
-
confirmation-statement-with-updates (2018-02-14) - CS01
-
accounts-with-accounts-type-full (2018-10-08) - AA
-
termination-director-company-with-name-termination-date (2018-09-05) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-07-11) - AA
-
confirmation-statement-with-updates (2017-02-08) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-15) - MR01
-
mortgage-satisfy-charge-full (2015-07-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-02) - AR01
-
termination-secretary-company-with-name-termination-date (2015-07-15) - TM02
-
accounts-with-accounts-type-total-exemption-full (2015-03-04) - AA
-
termination-director-company-with-name-termination-date (2015-07-15) - TM01
-
mortgage-alter-floating-charge-with-number (2015-07-20) - 466(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-15) - AD01
-
change-account-reference-date-company-current-extended (2015-07-15) - AA01
-
resolution (2015-07-17) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2015-07-18) - 466(Scot)
-
appoint-person-director-company-with-name-date (2015-07-15) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-18) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-03-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-04) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-04-16) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-02-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-07) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-01) - AR01
keyboard_arrow_right 2009
-
legacy (2009-02-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-20) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-01) - AA
-
legacy (2008-03-20) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-27) - AA
keyboard_arrow_right 2006
-
legacy (2006-03-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-06-02) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-03-02) - AA
keyboard_arrow_right 2004
-
legacy (2004-09-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-06-01) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-08-01) - AA
-
legacy (2003-05-23) - 363s
keyboard_arrow_right 2002
-
resolution (2002-08-05) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2002-04-18) - AA
-
legacy (2002-02-14) - 363s
keyboard_arrow_right 2001
-
legacy (2001-03-21) - 363s
-
accounts-with-accounts-type-small (2001-05-17) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-08-02) - AA
-
legacy (2000-06-22) - 410(Scot)
-
certificate-change-of-name-company (2000-06-05) - CERTNM
-
legacy (2000-03-24) - 363s
keyboard_arrow_right 1999
-
legacy (1999-05-02) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-12-07) - AA
-
legacy (1998-03-20) - 363s
keyboard_arrow_right 1997
-
legacy (1997-09-18) - 288a
-
legacy (1997-09-18) - 288b
-
legacy (1997-09-18) - 287
-
resolution (1997-09-18) - RESOLUTIONS
-
legacy (1997-09-18) - 123
-
legacy (1997-09-18) - 88(2)R
-
legacy (1997-09-18) - 225
-
incorporation-company (1997-02-06) - NEWINC