-
MERIDIAN BLINDS LIMITED - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04028341
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Recovery House Hainault Business Park
- 15-17 Roebuck Road
- Ilford
- Essex
- IG6 3TU Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU UK
Management
- Geschäftsführung
- CADWALLADER, Maria Ellen
- DAVIES, Catherine
- DAVIES, Kim Wayne
- DAVIES, Ryan
- Prokuristen
- DAVIES, Catherine
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.07.2000
- Gelöscht am:
- 2021-08-14
- SIC/NACE
- 13921
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Maria Cadwallader
- -
- Mr Kim Wayne Davies
- Mrs Catherine Davies
- Mr Ryan Davies
- Mrs Maria Cadwallader
- Mrs Catherine Ann Davies
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2020-05-31
- Letzte Einreichung: 2018-08-31
- Jahresmeldung
- Fälligkeit: 2019-07-20
- Letzte Einreichung: 2018-07-06
-
MERIDIAN BLINDS LIMITED Firmenbeschreibung
- MERIDIAN BLINDS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04028341. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 06.07.2000 registriert. Das Unternehmen ist mit dem SIC/NACE Code "13921" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt.Die Firma kann schriftlich über Recovery House Hainault Business Park erreicht werden.
Jetzt sichern MERIDIAN BLINDS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Meridian Blinds Limited - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MERIDIAN BLINDS 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
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-14) - LIQ14
-
gazette-dissolved-liquidation (2021-08-14) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-17) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-06-25) - 600
-
liquidation-voluntary-statement-of-affairs (2019-06-25) - LIQ02
-
resolution (2019-06-25) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-05-16) - PSC01
-
capital-allotment-shares (2019-05-16) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-26) - AD01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-26) - AD01
-
change-person-director-company-with-change-date (2018-02-23) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-02-23) - AA
-
change-to-a-person-with-significant-control (2018-06-26) - PSC04
-
cessation-of-a-person-with-significant-control (2018-08-04) - PSC07
-
termination-director-company-with-name-termination-date (2018-08-04) - TM01
-
change-to-a-person-with-significant-control (2018-08-08) - PSC04
-
confirmation-statement-with-no-updates (2018-07-16) - CS01
-
notification-of-a-person-with-significant-control (2018-08-08) - PSC01
-
appoint-person-director-company-with-name-date (2018-08-08) - AP01
-
termination-director-company-with-name-termination-date (2018-08-14) - TM01
-
change-person-director-company-with-change-date (2018-09-18) - CH01
-
cessation-of-a-person-with-significant-control (2018-11-09) - PSC07
-
capital-return-purchase-own-shares (2018-11-19) - SH03
-
capital-cancellation-shares (2018-11-19) - SH06
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-02) - AP01
-
resolution (2017-03-03) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-01-17) - AA
-
confirmation-statement-with-no-updates (2017-08-09) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-13) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-16) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-19) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-14) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-29) - AA
-
legacy (2008-12-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-21) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-30) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-24) - AA
-
legacy (2006-07-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-06-21) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-06-23) - AA
-
legacy (2005-07-15) - 363s
keyboard_arrow_right 2004
-
legacy (2004-07-29) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-dormant (2003-12-22) - AA
-
legacy (2003-12-22) - 225
-
legacy (2003-07-13) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-dormant (2002-10-11) - AA
-
legacy (2002-07-24) - 363s
keyboard_arrow_right 2001
-
legacy (2001-03-21) - 288b
-
legacy (2001-08-01) - 287
-
legacy (2001-08-09) - 287
-
legacy (2001-08-09) - 288b
-
accounts-with-accounts-type-dormant (2001-10-03) - AA
-
legacy (2001-08-09) - 363s
-
resolution (2001-10-03) - RESOLUTIONS
-
legacy (2001-10-10) - 88(2)R
keyboard_arrow_right 2000
-
incorporation-company (2000-07-06) - NEWINC
-
legacy (2000-09-18) - 288a
-
legacy (2000-08-22) - 287
-
memorandum-articles (2000-07-13) - MEM/ARTS
-
resolution (2000-07-13) - RESOLUTIONS
-
legacy (2000-07-13) - 288a
-
legacy (2000-07-13) - 88(2)R