-
HYDROKLEAR SERVICES LIMITED - Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC175783
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Abercorn House
- 79 Renfrew Road
- Paisley
- Renfrewshire
- PA3 4DA
- Scotland Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland UK
Management
- Geschäftsführung
- MCCORMICK, Kenneth William
- MCCORMICK, Michael John
- SMYLLIE, Robert Thom, Dr
- WILKINSON, James William
- Prokuristen
- MOWAT, Iain Alexander Thomas
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.05.1997
- Alter der Firma 1997-05-23 27 Jahre
- SIC/NACE
- 42910
Eigentumsverhältnisse
- Beneficial Owners
- Mr Kenneth William Mccormick
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- WESTRAYCHURCH CONSULTANTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2013-05-23
- Jahresmeldung
- Fälligkeit: 2021-07-17
- Letzte Einreichung: 2020-07-03
-
HYDROKLEAR SERVICES LIMITED Firmenbeschreibung
- HYDROKLEAR SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC175783. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.05.1997 registriert. HYDROKLEAR SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WESTRAYCHURCH CONSULTANTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "42910" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.05.2013.Die Firma kann schriftlich über Abercorn House erreicht werden.
Jetzt sichern HYDROKLEAR SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hydroklear Services Limited - Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Grossbritannien
- 1997-05-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HYDROKLEAR SERVICES 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
-
confirmation-statement-with-updates (2020-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-05) - AA
-
confirmation-statement-with-updates (2020-02-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-09) - AA
keyboard_arrow_right 2019
-
capital-alter-shares-redemption-statement-of-capital (2019-03-18) - SH02
-
resolution (2019-02-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-02-12) - CS01
-
confirmation-statement-with-updates (2019-02-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-10) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-21) - AA
-
confirmation-statement-with-updates (2018-12-07) - CS01
-
confirmation-statement-with-updates (2018-10-30) - CS01
-
confirmation-statement-with-updates (2018-05-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-26) - AD01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-08-11) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-06-23) - AA
-
confirmation-statement-with-updates (2017-05-30) - CS01
keyboard_arrow_right 2016
-
second-filing-of-form-with-form-type-made-up-date (2016-03-10) - RP04
-
accounts-with-accounts-type-total-exemption-small (2016-10-14) - AA
-
termination-director-company-with-name-termination-date (2016-04-29) - TM01
-
appoint-person-director-company-with-name-date (2016-05-03) - AP01
-
change-person-director-company-with-change-date (2016-11-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
mortgage-satisfy-charge-full (2014-04-28) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-14) - AA
-
mortgage-create-with-deed-with-charge-number (2013-09-27) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-24) - AR01
keyboard_arrow_right 2012
-
resolution (2012-04-19) - RESOLUTIONS
-
termination-director-company-with-name (2012-06-29) - TM01
-
memorandum-articles (2012-04-19) - MEM/ARTS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
-
appoint-person-director-company-with-name (2012-06-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-07-03) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-08) - AP01
-
change-person-director-company-with-change-date (2011-09-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-31) - AR01
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-11-18) - AP03
-
termination-secretary-company-with-name (2010-11-18) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-27) - AR01
-
change-person-director-company-with-change-date (2010-05-27) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-10) - AA
-
legacy (2009-06-25) - 363a
-
legacy (2009-06-25) - 353
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-06) - AA
-
legacy (2008-06-23) - 363a
-
legacy (2008-08-12) - 287
keyboard_arrow_right 2007
-
legacy (2007-07-05) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-04-24) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-10-31) - AA
-
legacy (2006-06-12) - 363a
-
liquidation-voluntary-arrangement-notice-completion-scotland (2006-05-24) - 1.4(Scot)
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2006-05-24) - 1.3
keyboard_arrow_right 2005
-
liquidation-voluntary-supervisors-abstracts-of-receipts-payments-scotland (2005-11-11) - 1.3(Scot)
-
legacy (2005-05-27) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-04-28) - AA
-
legacy (2005-01-11) - 288b
-
accounts-with-accounts-type-total-exemption-full (2005-01-11) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-02) - 363s
-
liquidation-voluntary-supervisors-abstracts-of-receipts-payments-scotland (2004-11-09) - 1.3(Scot)
keyboard_arrow_right 2003
-
liquidation-voluntary-arrangement-meeting-approving-creditors-voluntary-arrangement-scotland (2003-11-03) - 1.1(Scot)
-
legacy (2003-07-25) - 287
-
legacy (2003-05-20) - 363s
-
legacy (2003-05-16) - 288b
-
accounts-with-accounts-type-full (2003-05-16) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-full (2002-10-30) - AA
-
legacy (2002-07-18) - 288a
-
legacy (2002-07-18) - 288b
-
legacy (2002-06-11) - 363s
keyboard_arrow_right 2001
-
legacy (2001-05-01) - 288b
-
legacy (2001-07-03) - 363s
-
accounts-with-accounts-type-full (2001-10-29) - AA
keyboard_arrow_right 2000
-
legacy (2000-06-07) - 363s
-
resolution (2000-09-07) - RESOLUTIONS
-
memorandum-articles (2000-09-07) - MEM/ARTS
-
legacy (2000-09-07) - 123
-
legacy (2000-09-07) - 88(2)R
-
legacy (2000-09-13) - 88(2)R
-
legacy (2000-09-07) - 288a
-
legacy (2000-09-13) - 88(3)
-
accounts-with-accounts-type-full-group (2000-10-31) - AA
keyboard_arrow_right 1999
-
legacy (1999-11-04) - 288b
-
accounts-with-accounts-type-full-group (1999-10-29) - AA
-
legacy (1999-05-24) - 363s
keyboard_arrow_right 1998
-
legacy (1998-03-26) - 225
-
legacy (1998-01-09) - 410(Scot)
-
mortgage-alter-floating-charge (1998-03-04) - 466(Scot)
-
legacy (1998-06-17) - 363s
-
accounts-with-accounts-type-full-group (1998-05-06) - AA
keyboard_arrow_right 1997
-
incorporation-company (1997-05-23) - NEWINC
-
legacy (1997-08-01) - 288a
-
legacy (1997-08-01) - 288b
-
legacy (1997-10-23) - 288a
-
certificate-change-of-name-company (1997-10-23) - CERTNM
-
legacy (1997-10-28) - 288a
-
legacy (1997-11-05) - 410(Scot)
-
resolution (1997-11-16) - RESOLUTIONS
-
legacy (1997-11-16) - 123
-
legacy (1997-11-16) - 88(2)R
-
legacy (1997-11-16) - 88(3)
-
memorandum-articles (1997-11-16) - MEM/ARTS
-
legacy (1997-12-12) - 288a
-
legacy (1997-08-01) - 287