-
DECHMONT FORKLIFT TRUCKS LIMITED - 13 Brocks Way, East Mains Industrial Estate, Broxburn, West Lothian, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC382934
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 13 Brocks Way
- East Mains Industrial Estate
- Broxburn
- West Lothian
- EH52 5NB 13 Brocks Way, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5NB UK
Management
- Geschäftsführung
- BHADAL, Sandeep Singh
- SHAKESPEARE, Steven John
- Prokuristen
- ROLLITS COMPANY SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.08.2010
- Alter der Firma 2010-08-02 13 Jahre
- SIC/NACE
- 45200
Eigentumsverhältnisse
- Beneficial Owners
- Aprolis Uk Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-08-02
- Jahresmeldung
- Fälligkeit: 2024-06-28
- Letzte Einreichung: 2023-06-14
-
DECHMONT FORKLIFT TRUCKS LIMITED Firmenbeschreibung
- DECHMONT FORKLIFT TRUCKS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC382934. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.08.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "45200" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.08.2012.Die Firma kann schriftlich über 13 Brocks Way erreicht werden.
Jetzt sichern DECHMONT FORKLIFT TRUCKS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dechmont Forklift Trucks Limited - 13 Brocks Way, East Mains Industrial Estate, Broxburn, West Lothian, Grossbritannien
- 2010-08-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DECHMONT FORKLIFT TRUCKS 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 2023
-
termination-director-company-with-name-termination-date (2023-10-05) - TM01
-
appoint-person-director-company-with-name-date (2023-05-23) - AP01
-
termination-secretary-company-with-name-termination-date (2023-05-23) - TM02
-
termination-director-company-with-name-termination-date (2023-05-23) - TM01
-
appoint-corporate-secretary-company-with-name-date (2023-05-23) - AP04
-
accounts-with-accounts-type-micro-entity (2023-09-24) - AA
-
confirmation-statement-with-updates (2023-06-14) - CS01
-
appoint-person-director-company-with-name-date (2023-07-21) - AP01
-
change-to-a-person-with-significant-control (2023-06-06) - PSC05
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-10-10) - AP01
-
accounts-with-accounts-type-micro-entity (2022-09-29) - AA
-
confirmation-statement-with-no-updates (2022-08-23) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-05-28) - AA
-
resolution (2021-06-21) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-06-21) - TM01
-
confirmation-statement-with-no-updates (2021-08-09) - CS01
-
change-account-reference-date-company-current-extended (2021-11-12) - AA01
-
memorandum-articles (2021-06-21) - MA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-24) - CS01
-
accounts-with-accounts-type-small (2020-08-24) - AA
-
mortgage-satisfy-charge-full (2020-06-11) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-23) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-08-08) - AA01
-
resolution (2018-08-14) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-08-14) - PSC02
-
cessation-of-a-person-with-significant-control (2018-08-14) - PSC07
-
change-account-reference-date-company-previous-extended (2018-09-03) - AA01
-
confirmation-statement-with-updates (2018-09-03) - CS01
-
accounts-with-accounts-type-small (2018-12-27) - AA
-
appoint-person-secretary-company-with-name-date (2018-08-03) - AP03
-
termination-director-company-with-name-termination-date (2018-08-03) - TM01
-
appoint-person-director-company-with-name-date (2018-08-03) - AP01
-
termination-director-company-with-name-termination-date (2018-08-01) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-23) - AA
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-09) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-08-02) - TM01
-
appoint-person-director-company-with-name-date (2016-08-02) - AP01
-
change-person-director-company-with-change-date (2016-08-02) - CH01
-
confirmation-statement-with-updates (2016-08-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-13) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-05) - AP01
-
capital-allotment-shares (2015-01-11) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-12) - AD01
-
resolution (2015-01-20) - RESOLUTIONS
-
change-person-director-company-with-change-date (2015-08-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-02-13) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-03-25) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-03-28) - AA
-
change-account-reference-date-company-previous-shortened (2012-03-28) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-12) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-02) - NEWINC