-
PALLET LOGISTICS LIMITED - Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC183528
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 7 Halbeath Interchange Business Park, Kingseat Road
- Halbeath
- Dunfermline
- KY11 8RY
- Scotland Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland UK
Management
- Geschäftsführung
- MILNE, Alan Graham
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.03.1998
- Alter der Firma 1998-03-03 26 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Scott Timber Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- HBJ 401 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-03-03
- Jahresmeldung
- Fälligkeit: 2025-03-19
- Letzte Einreichung: 2024-03-05
-
PALLET LOGISTICS LIMITED Firmenbeschreibung
- PALLET LOGISTICS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC183528. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.03.1998 registriert. PALLET LOGISTICS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HBJ 401 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.03.2013.Die Firma kann schriftlich über Unit 7 Halbeath Interchange Business Park, Kingseat Road erreicht werden.
Jetzt sichern PALLET LOGISTICS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pallet Logistics Limited - Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Grossbritannien
- 1998-03-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PALLET LOGISTICS 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
-
dissolution-voluntary-strike-off-suspended (2024-05-14) - SOAS(A)
-
gazette-notice-voluntary (2024-04-16) - GAZ1(A)
-
dissolution-application-strike-off-company (2024-04-05) - DS01
-
confirmation-statement-with-no-updates (2024-03-07) - CS01
-
confirmation-statement-with-no-updates (2024-03-04) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-06) - CS01
-
appoint-person-director-company-with-name-date (2023-06-07) - AP01
-
termination-director-company-with-name-termination-date (2023-06-07) - TM01
-
accounts-with-accounts-type-dormant (2023-09-26) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-09-05) - AA
-
confirmation-statement-with-no-updates (2022-03-08) - CS01
-
mortgage-satisfy-charge-full (2022-09-28) - MR04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-08-16) - AA
-
confirmation-statement-with-no-updates (2021-04-12) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-15) - AA
-
termination-director-company-with-name-termination-date (2020-04-03) - TM01
-
confirmation-statement-with-updates (2020-03-13) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2020-01-23) - SH19
-
legacy (2020-01-17) - SH20
-
legacy (2020-01-17) - CAP-SS
-
resolution (2020-01-17) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-07) - CS01
-
mortgage-satisfy-charge-full (2019-12-06) - MR04
-
accounts-with-accounts-type-small (2019-09-09) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-05) - AA
-
termination-director-company-with-name-termination-date (2018-08-16) - TM01
-
confirmation-statement-with-updates (2018-04-11) - CS01
-
notification-of-a-person-with-significant-control (2018-04-11) - PSC02
-
cessation-of-a-person-with-significant-control (2018-04-10) - PSC07
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-10) - CS01
-
mortgage-satisfy-charge-full (2017-04-24) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-16) - AD01
-
appoint-person-director-company-with-name-date (2017-06-16) - AP01
-
termination-secretary-company-with-name-termination-date (2017-06-16) - TM02
-
termination-director-company-with-name-termination-date (2017-06-16) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-23) - MR01
-
mortgage-alter-floating-charge-with-number (2017-07-05) - 466(Scot)
-
change-account-reference-date-company-current-shortened (2017-08-24) - AA01
-
accounts-with-accounts-type-unaudited-abridged (2017-12-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
accounts-with-accounts-type-small (2015-12-30) - AA
-
mortgage-satisfy-charge-full (2015-10-27) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-12) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
keyboard_arrow_right 2012
-
appoint-corporate-secretary-company-with-name (2012-03-29) - AP04
-
accounts-with-accounts-type-total-exemption-small (2012-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-29) - AR01
-
termination-secretary-company-with-name (2012-03-29) - TM02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-13) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-21) - AA
-
legacy (2010-06-30) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-23) - AR01
-
change-person-director-company-with-change-date (2010-03-23) - CH01
-
change-corporate-secretary-company-with-change-date (2010-03-23) - CH04
-
accounts-with-accounts-type-total-exemption-small (2010-01-30) - AA
keyboard_arrow_right 2009
-
mortgage-alter-floating-charge-with-number (2009-09-02) - 466(Scot)
-
legacy (2009-03-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-27) - AA
-
legacy (2009-03-27) - 288c
keyboard_arrow_right 2008
-
legacy (2008-05-12) - 419a(Scot)
-
legacy (2008-02-02) - 410(Scot)
-
legacy (2008-03-19) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-12-12) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-29) - AA
-
legacy (2006-09-07) - 288b
-
legacy (2006-07-24) - 169
-
legacy (2006-05-23) - 363a
-
resolution (2006-05-04) - RESOLUTIONS
-
legacy (2006-05-04) - 169
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-25) - AA
-
legacy (2005-03-15) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-09-01) - AA
-
legacy (2004-03-18) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-01-16) - AA
-
legacy (2003-05-19) - 287
-
accounts-with-accounts-type-small (2003-10-16) - AA
-
legacy (2003-03-11) - 363s
keyboard_arrow_right 2002
-
legacy (2002-10-10) - 419a(Scot)
-
legacy (2002-03-08) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-12-07) - AA
-
legacy (2001-11-16) - 288b
-
legacy (2001-10-22) - 288b
-
legacy (2001-10-10) - 288b
-
legacy (2001-03-15) - 363s
-
legacy (2001-03-15) - 288a
keyboard_arrow_right 2000
-
legacy (2000-04-25) - 288c
-
legacy (2000-03-06) - 363s
-
legacy (2000-06-29) - 288a
-
legacy (2000-04-28) - 419a(Scot)
-
accounts-with-accounts-type-small (2000-09-07) - AA
keyboard_arrow_right 1999
-
legacy (1999-04-03) - 363s
-
legacy (1999-06-28) - 288a
-
accounts-with-accounts-type-small (1999-09-29) - AA
-
legacy (1999-06-15) - 288b
keyboard_arrow_right 1998
-
legacy (1998-08-05) - 410(Scot)
-
incorporation-company (1998-03-03) - NEWINC
-
legacy (1998-03-30) - 287
-
certificate-change-of-name-company (1998-04-01) - CERTNM
-
legacy (1998-04-15) - 288a
-
legacy (1998-04-15) - 288b
-
legacy (1998-04-23) - 288a
-
legacy (1998-04-27) - 410(Scot)
-
legacy (1998-05-12) - 410(Scot)
-
legacy (1998-05-13) - 123
-
resolution (1998-05-13) - RESOLUTIONS
-
memorandum-articles (1998-05-13) - MEM/ARTS
-
legacy (1998-05-13) - 88(2)R
-
legacy (1998-05-14) - 410(Scot)
-
legacy (1998-06-23) - 410(Scot)
-
legacy (1998-07-08) - 288a
-
mortgage-alter-floating-charge (1998-07-27) - 466(Scot)
-
mortgage-alter-floating-charge (1998-07-29) - 466(Scot)