-
MINTON MALMESBURY LIMITED - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04434421
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Leonard Curtis House Elms Square Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Geschäftsführung
- GERSHINSON, Mark Howard
- SPIRO, Ivor
- Prokuristen
- PABARI, Vikesh
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.05.2002
- Gelöscht am:
- 2023-12-21
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Minton Group Limited
- Ashton Finance Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Dissolved
- Ehemalige Namen
- MINTON TEN LIMITED
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2021-06-30
- lezte Bilanzhinterlegung
- 2013-05-09
- Jahresmeldung
- Fälligkeit: 2022-05-23
- Letzte Einreichung: 2021-05-09
-
MINTON MALMESBURY LIMITED Firmenbeschreibung
- MINTON MALMESBURY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04434421. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 09.05.2002 registriert. MINTON MALMESBURY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MINTON TEN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.05.2013.Die Firma kann schriftlich über Leonard Curtis House Elms Square Bury New Road erreicht werden.
Jetzt sichern MINTON MALMESBURY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Minton Malmesbury Limited - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MINTON MALMESBURY 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
-
gazette-dissolved-liquidation (2023-12-21) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2023-09-21) - LIQ13
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-08) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-19) - AD01
-
change-person-secretary-company-with-change-date (2022-03-19) - CH03
-
confirmation-statement-with-no-updates (2022-05-19) - CS01
-
resolution (2022-08-08) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-08-08) - 600
-
liquidation-voluntary-declaration-of-solvency (2022-08-08) - LIQ01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-07) - AA
-
change-person-director-company-with-change-date (2021-06-10) - CH01
-
confirmation-statement-with-no-updates (2021-05-10) - CS01
-
termination-secretary-company-with-name-termination-date (2021-09-13) - TM02
-
accounts-with-accounts-type-total-exemption-full (2021-08-18) - AA
-
change-account-reference-date-company-previous-shortened (2021-06-30) - AA01
-
appoint-person-secretary-company-with-name-date (2021-09-13) - AP03
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-05) - AA
-
change-person-director-company-with-change-date (2020-07-01) - CH01
-
confirmation-statement-with-no-updates (2020-05-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-17) - AA
-
confirmation-statement-with-no-updates (2019-05-13) - CS01
-
change-account-reference-date-company-previous-shortened (2019-04-26) - AA01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-09-04) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-07-25) - AA
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-03-27) - MR04
-
confirmation-statement-with-updates (2017-05-20) - CS01
-
change-account-reference-date-company-previous-shortened (2017-10-23) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-11-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-20) - AD01
-
change-account-reference-date-company-previous-shortened (2017-07-26) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-14) - AA
-
change-account-reference-date-company-previous-shortened (2016-07-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-09-07) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01
-
change-account-reference-date-company-previous-shortened (2015-07-27) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-16) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
-
change-account-reference-date-company-previous-shortened (2014-07-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
change-account-reference-date-company-previous-shortened (2013-07-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-extended (2012-11-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-08) - AR01
-
accounts-with-accounts-type-full (2012-04-10) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
-
accounts-with-accounts-type-full (2011-05-03) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-12-14) - CH01
-
change-person-director-company-with-change-date (2010-01-16) - CH01
-
change-person-secretary-company-with-change-date (2010-01-16) - CH03
-
accounts-with-accounts-type-full (2010-04-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-10) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-28) - 363a
-
accounts-with-accounts-type-full (2009-05-26) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-21) - 363a
-
accounts-with-accounts-type-full (2008-04-10) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-31) - 363a
-
accounts-with-accounts-type-full (2007-05-21) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-23) - 363a
-
accounts-with-accounts-type-full (2006-05-11) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-05) - 395
-
legacy (2005-06-07) - 363a
-
accounts-with-accounts-type-full (2005-06-07) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-02-09) - AA
-
legacy (2004-03-08) - 288c
-
legacy (2004-05-20) - 363a
keyboard_arrow_right 2003
-
legacy (2003-06-25) - 88(2)R
-
legacy (2003-02-04) - 288c
-
legacy (2003-02-27) - 225
-
accounts-with-accounts-type-dormant (2003-03-01) - AA
-
legacy (2003-08-05) - 363a
-
legacy (2003-06-24) - 395
keyboard_arrow_right 2002
-
certificate-change-of-name-company (2002-12-18) - CERTNM
-
legacy (2002-07-09) - 288a
-
legacy (2002-07-09) - 88(2)R
-
legacy (2002-05-20) - 288b
-
incorporation-company (2002-05-09) - NEWINC