-
ATR OFFSHORE GROUP LIMITED - Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC403892
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Blackwood House
- Union Grove Lane
- Aberdeen
- AB10 6XU
- Scotland Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland UK
Management
- Geschäftsführung
- LEASK, Euan Alexander Edmondston
- MOORHOUSE, Keith
- Prokuristen
- BLACKWOOD PARTNERS LLP
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.07.2011
- Gelöscht am:
- 2018-01-09
- SIC/NACE
- 09100
Eigentumsverhältnisse
- Beneficial Owners
- Capita Trust Company Limited
- Atr Offshore Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- DUNWILCO (1712) LIMITED
- Rechtsträger-Kennung (LEI)
- 213800GSZKQ256ONAY98
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2015-10-31
- lezte Bilanzhinterlegung
- 2012-07-21
-
ATR OFFSHORE GROUP LIMITED Firmenbeschreibung
- ATR OFFSHORE GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC403892. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 21.07.2011 registriert. ATR OFFSHORE GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DUNWILCO (1712) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "09100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.07.2012.Die Firma kann schriftlich über Blackwood House erreicht werden.
Jetzt sichern ATR OFFSHORE GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Atr Offshore Group Limited - Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ATR OFFSHORE GROUP 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 2018
-
gazette-dissolved-voluntary (2018-01-09) - GAZ2(A)
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-08-24) - MR04
-
confirmation-statement-with-updates (2017-09-25) - CS01
-
resolution (2017-09-28) - RESOLUTIONS
-
legacy (2017-09-28) - SH20
-
legacy (2017-09-28) - CAP-SS
-
notification-of-a-person-with-significant-control (2017-10-10) - PSC02
-
dissolution-application-strike-off-company (2017-10-03) - DS01
-
mortgage-satisfy-charge-full (2017-10-04) - MR04
-
gazette-notice-voluntary (2017-10-10) - GAZ1(A)
-
capital-statement-capital-company-with-date-currency-figure (2017-09-28) - SH19
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-07-29) - MR04
-
termination-secretary-company-with-name-termination-date (2016-08-01) - TM02
-
termination-director-company-with-name-termination-date (2016-08-01) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-02) - MR01
-
mortgage-satisfy-charge-full (2016-08-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-04) - MR01
-
appoint-corporate-secretary-company-with-name-date (2016-08-01) - AP04
-
resolution (2016-08-04) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2016-10-07) - AA01
-
confirmation-statement-with-updates (2016-10-04) - CS01
-
accounts-with-accounts-type-full (2016-09-13) - AA
-
capital-allotment-shares (2016-08-11) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-10) - AD01
-
termination-director-company-with-name-termination-date (2016-08-05) - TM01
-
resolution (2016-08-11) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-10) - AR01
-
mortgage-alter-floating-charge-with-number (2015-07-10) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-01) - MR01
-
mortgage-alter-floating-charge-with-number (2015-07-09) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2015-07-03) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-03) - MR01
-
mortgage-satisfy-charge-full (2015-07-02) - MR04
-
accounts-with-accounts-type-full (2015-06-25) - AA
-
termination-director-company-with-name-termination-date (2015-06-09) - TM01
-
appoint-person-director-company-with-name-date (2015-06-10) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-08) - AR01
-
mortgage-satisfy-charge-full (2014-07-08) - MR04
-
accounts-with-accounts-type-full (2014-05-14) - AA
keyboard_arrow_right 2013
-
appoint-corporate-secretary-company-with-name (2013-05-14) - AP04
-
termination-secretary-company-with-name (2013-05-14) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
-
appoint-person-director-company-with-name (2013-06-19) - AP01
-
change-corporate-secretary-company-with-change-date (2013-08-06) - CH04
-
accounts-with-accounts-type-full (2013-10-02) - AA
-
termination-director-company-with-name (2013-10-30) - TM01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-03-15) - AP01
-
appoint-corporate-secretary-company-with-name (2012-03-15) - AP04
-
termination-secretary-company-with-name (2012-03-15) - TM02
-
legacy (2012-03-14) - MG01s
-
legacy (2012-03-06) - MG01s
-
mortgage-alter-floating-charge-with-number (2012-03-14) - 466(Scot)
-
legacy (2012-03-12) - MG01s
-
change-registered-office-address-company-with-date-old-address (2012-03-15) - AD01
-
mortgage-alter-floating-charge-with-number (2012-07-02) - 466(Scot)
-
certificate-change-of-name-company (2012-04-19) - CERTNM
-
mortgage-alter-floating-charge-with-number (2012-07-13) - 466(Scot)
-
legacy (2012-07-13) - MG01s
-
mortgage-alter-floating-charge-with-number (2012-07-18) - 466(Scot)
-
legacy (2012-07-18) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-02) - AR01
-
change-account-reference-date-company-current-extended (2012-03-15) - AA01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-12-30) - TM01
-
appoint-person-director-company-with-name (2011-12-30) - AP01
-
incorporation-company (2011-07-21) - NEWINC