-
PMAC SYSTEMS LIMITED - 12, Carden Place, Aberdeen, AB10 1UR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC209699
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 12
- Carden Place
- Aberdeen
- AB10 1UR 12, Carden Place, Aberdeen, AB10 1UR UK
Management
- Geschäftsführung
- FYFE, John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.07.2000
- Gelöscht am:
- 2022-04-14
- SIC/NACE
- 71200
Eigentumsverhältnisse
- Beneficial Owners
- Mr John Fyfe
- Mr John Fyfe
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- PROCESS MEASUREMENT AND CONTROL SYSTEMS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2020-08-14
- Letzte Einreichung: 2019-07-31
-
PMAC SYSTEMS LIMITED Firmenbeschreibung
- PMAC SYSTEMS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC209699. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 31.07.2000 registriert. PMAC SYSTEMS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PROCESS MEASUREMENT AND CONTROL SYSTEMS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71200" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2020 hinterlegt.Die Firma kann schriftlich über 12 erreicht werden.
Jetzt sichern PMAC SYSTEMS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pmac Systems Limited - 12, Carden Place, Aberdeen, AB10 1UR, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PMAC SYSTEMS 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
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-22) - AD01
-
termination-secretary-company-with-name-termination-date (2020-06-12) - TM02
-
resolution (2020-06-22) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2020-06-12) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-10-16) - AA
-
confirmation-statement-with-no-updates (2019-07-31) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-31) - CS01
-
accounts-with-accounts-type-micro-entity (2018-06-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-18) - AA
-
confirmation-statement-with-no-updates (2017-08-04) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-05-11) - AA01
-
move-registers-to-sail-company-with-new-address (2016-08-02) - AD03
-
confirmation-statement-with-updates (2016-08-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-13) - AR01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-01-13) - TM02
-
change-sail-address-company (2014-01-13) - AD02
-
change-person-director-company-with-change-date (2014-01-22) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-01-13) - AD01
-
appoint-person-secretary-company-with-name (2014-02-14) - AP03
-
termination-director-company-with-name (2014-02-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-22) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-05-21) - MR04
-
mortgage-satisfy-charge-full (2013-06-27) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-06) - AR01
-
appoint-person-director-company-with-name (2013-12-18) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-10-02) - AA
-
certificate-change-of-name-company (2013-10-01) - CERTNM
keyboard_arrow_right 2012
-
change-corporate-secretary-company-with-change-date (2012-09-03) - CH04
-
change-registered-office-address-company-with-date-old-address (2012-09-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-09-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-30) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-04) - AA
-
change-corporate-secretary-company-with-change-date (2010-09-09) - CH04
-
termination-director-company-with-name (2010-02-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-09) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-11-06) - AA
-
change-registered-office-address-company-with-date-old-address (2009-10-06) - AD01
-
legacy (2009-09-11) - 288b
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-10) - AA
-
legacy (2008-09-02) - 363a
-
legacy (2008-09-10) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-18) - AA
-
legacy (2007-08-23) - 363a
-
legacy (2007-07-07) - 419a(Scot)
-
legacy (2007-03-30) - 288a
keyboard_arrow_right 2006
-
mortgage-alter-floating-charge (2006-01-19) - 466(Scot)
-
mortgage-alter-floating-charge (2006-01-11) - 466(Scot)
-
legacy (2006-09-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-09-27) - AA
-
legacy (2006-06-13) - 288a
keyboard_arrow_right 2005
-
legacy (2005-11-03) - 363s
-
mortgage-alter-floating-charge (2005-10-14) - 466(Scot)
-
legacy (2005-10-14) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2005-09-14) - AA
-
legacy (2005-07-20) - 410(Scot)
-
legacy (2005-06-08) - 288b
keyboard_arrow_right 2004
-
legacy (2004-02-25) - 288a
-
legacy (2004-03-04) - 88(3)
-
legacy (2004-03-04) - 88(2)R
-
legacy (2004-10-11) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-10-13) - AA
-
legacy (2004-06-24) - 288a
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-10-14) - AA
-
legacy (2003-07-31) - 363s
keyboard_arrow_right 2002
-
legacy (2002-02-20) - 225
-
legacy (2002-05-13) - 287
-
legacy (2002-05-15) - 288a
-
legacy (2002-05-16) - 288b
-
accounts-with-accounts-type-total-exemption-small (2002-06-13) - AA
-
resolution (2002-07-01) - RESOLUTIONS
-
legacy (2002-07-10) - 123
-
resolution (2002-07-10) - RESOLUTIONS
-
legacy (2002-07-10) - 88(2)R
-
legacy (2002-07-10) - 88(3)
-
legacy (2002-07-19) - 410(Scot)
-
legacy (2002-08-28) - 363s
keyboard_arrow_right 2001
-
legacy (2001-08-08) - 363s
-
legacy (2001-03-16) - 288b
keyboard_arrow_right 2000
-
legacy (2000-08-09) - 288a
-
incorporation-company (2000-07-31) - NEWINC