-
MAYFIELD PRESS (OXFORD) LIMITED - Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03581293
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Charles Lake House Claire Causeway
- Crossways Business Park
- Dartford
- Kent
- DA2 6QA
- England Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England UK
Management
- Geschäftsführung
- ROSCOE, Damian Nicholas
- SLEE, Spencer Elton
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.06.1998
- Alter der Firma 1998-06-15 26 Jahre
- SIC/NACE
- 58190
Eigentumsverhältnisse
- Beneficial Owners
- Mr Cameron Thomson
- -
- -
- Ivor Solution Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- DEERDOWNS COMMERCIAL LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-03-17
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2022-06-29
- Letzte Einreichung: 2021-06-15
-
MAYFIELD PRESS (OXFORD) LIMITED Firmenbeschreibung
- MAYFIELD PRESS (OXFORD) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03581293. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.06.1998 registriert. MAYFIELD PRESS (OXFORD) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DEERDOWNS COMMERCIAL LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "58190" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt.Die Firma kann schriftlich über Charles Lake House Claire Causeway erreicht werden.
Jetzt sichern MAYFIELD PRESS (OXFORD) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mayfield Press (Oxford) Limited - Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, Grossbritannien
- 1998-06-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MAYFIELD PRESS (OXFORD) 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 2021
-
change-account-reference-date-company-previous-extended (2021-10-07) - AA01
-
cessation-of-a-person-with-significant-control (2021-10-13) - PSC07
-
notification-of-a-person-with-significant-control (2021-10-13) - PSC02
-
termination-director-company-with-name-termination-date (2021-10-13) - TM01
-
appoint-person-director-company-with-name-date (2021-10-13) - AP01
-
change-account-reference-date-company-previous-shortened (2021-12-17) - AA01
-
confirmation-statement-with-no-updates (2021-06-28) - CS01
-
resolution (2021-09-29) - RESOLUTIONS
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-02-20) - PSC04
-
change-person-director-company-with-change-date (2020-02-20) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-14) - AD01
-
confirmation-statement-with-no-updates (2020-06-22) - CS01
-
mortgage-satisfy-charge-full (2020-05-27) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-09-04) - AA
-
mortgage-satisfy-charge-full (2020-02-20) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-07) - AA
-
confirmation-statement-with-updates (2019-06-17) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-15) - CS01
-
termination-secretary-company-with-name-termination-date (2018-06-15) - TM02
-
accounts-with-accounts-type-total-exemption-full (2018-08-10) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-19) - AP01
-
confirmation-statement-with-updates (2017-06-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-26) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-08-18) - AA
-
termination-director-company-with-name-termination-date (2017-12-11) - TM01
-
legacy (2017-07-26) - RP04CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-10) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
-
termination-director-company-with-name (2014-07-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-23) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-23) - CH01
-
legacy (2010-07-23) - MG01
-
accounts-with-accounts-type-total-exemption-full (2010-07-13) - AA
-
appoint-person-director-company-with-name (2010-01-19) - AP01
-
capital-return-purchase-own-shares (2010-08-10) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-23) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-24) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-07-13) - AA
-
legacy (2009-04-29) - 288b
keyboard_arrow_right 2008
-
legacy (2008-06-17) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-07-18) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-17) - 88(2)R
-
legacy (2007-09-17) - 123
-
resolution (2007-09-17) - RESOLUTIONS
-
legacy (2007-08-17) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-09-18) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-07-12) - AA
-
legacy (2006-06-30) - 363a
keyboard_arrow_right 2005
-
legacy (2005-08-16) - 363s
-
legacy (2005-03-23) - 395
-
legacy (2005-05-14) - 403a
-
accounts-with-accounts-type-total-exemption-small (2005-07-30) - AA
-
legacy (2005-06-10) - 395
-
legacy (2005-08-16) - 288b
keyboard_arrow_right 2004
-
legacy (2004-12-15) - 395
-
accounts-with-accounts-type-full (2004-07-06) - AA
-
legacy (2004-07-01) - 363s
keyboard_arrow_right 2003
-
legacy (2003-07-18) - 363s
-
accounts-with-accounts-type-full (2003-06-08) - AA
keyboard_arrow_right 2002
-
legacy (2002-07-10) - 363s
-
accounts-with-accounts-type-full (2002-06-20) - AA
keyboard_arrow_right 2001
-
legacy (2001-06-20) - 363s
-
accounts-with-accounts-type-full (2001-07-13) - AA
keyboard_arrow_right 2000
-
legacy (2000-06-23) - 363s
-
legacy (2000-06-23) - 288b
-
accounts-with-accounts-type-full (2000-09-04) - AA
keyboard_arrow_right 1999
-
legacy (1999-02-10) - 288a
-
legacy (1999-04-07) - 288a
-
resolution (1999-05-15) - RESOLUTIONS
-
memorandum-articles (1999-05-15) - MEM/ARTS
-
legacy (1999-06-01) - 225
-
accounts-with-accounts-type-small (1999-06-20) - AA
-
legacy (1999-05-15) - 88(2)R
-
legacy (1999-06-20) - 363s
keyboard_arrow_right 1998
-
legacy (1998-12-11) - 288a
-
legacy (1998-08-07) - 395
-
legacy (1998-08-04) - 288a
-
legacy (1998-08-04) - 287
-
legacy (1998-08-04) - 288b
-
certificate-change-of-name-company (1998-07-23) - CERTNM
-
incorporation-company (1998-06-15) - NEWINC