-
PRIUS CORPORATION LIMITED - Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05052794
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Obs Recovery 106 Bradley House
- Radcliffe Moor Road
- Bolton
- BL2 6RT Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.02.2004
- Alter der Firma 2004-02-23 20 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Keith Robert Edwards
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- PRIUS (UK) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-03-31
- Letzte Einreichung: 2017-06-30
- Jahresmeldung
- Fälligkeit: 2019-08-29
- Letzte Einreichung: 2018-08-15
-
PRIUS CORPORATION LIMITED Firmenbeschreibung
- PRIUS CORPORATION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05052794. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.02.2004 registriert. PRIUS CORPORATION LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PRIUS (UK) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Die Bilanz wurde zuletzt am 30.06.2017 hinterlegt.Die Firma kann schriftlich über Obs Recovery 106 Bradley House erreicht werden.
Jetzt sichern PRIUS CORPORATION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Prius Corporation Limited - Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT, Grossbritannien
- 2004-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PRIUS CORPORATION 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
-
liquidation-compulsory-return-final-meeting (2023-08-21) - WU15
-
liquidation-compulsory-appointment-liquidator (2023-07-05) - WU04
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-order (2019-02-20) - COCOMP
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-09) - TM01
-
termination-director-company-with-name-termination-date (2018-02-28) - TM01
-
appoint-person-director-company-with-name-date (2018-02-28) - AP01
-
mortgage-satisfy-charge-full (2018-04-19) - MR04
-
termination-director-company-with-name-termination-date (2018-05-16) - TM01
-
confirmation-statement-with-no-updates (2018-06-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-20) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-08-14) - AM01
-
termination-director-company-with-name-termination-date (2018-08-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-15) - AD01
-
appoint-person-director-company-with-name-date (2018-08-15) - AP01
-
notification-of-a-person-with-significant-control (2018-08-15) - PSC01
-
confirmation-statement-with-updates (2018-08-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-22) - AD01
-
liquidation-court-order-miscellaneous (2018-11-01) - LIQ MISC OC
-
cessation-of-a-person-with-significant-control (2018-08-15) - PSC07
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-31) - CS01
-
change-account-reference-date-company-current-extended (2017-04-20) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-10-16) - AA
-
termination-secretary-company-with-name-termination-date (2017-05-24) - TM02
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-01-23) - AA01
-
appoint-person-secretary-company-with-name-date (2015-01-30) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
-
capital-allotment-shares (2015-02-10) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-12) - AR01
-
appoint-person-director-company-with-name-date (2015-02-27) - AP01
-
termination-director-company-with-name-termination-date (2015-04-23) - TM01
-
appoint-person-director-company-with-name-date (2015-04-29) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
-
termination-director-company-with-name-termination-date (2015-09-08) - TM01
-
termination-director-company-with-name-termination-date (2015-02-13) - TM01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-19) - AP01
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
termination-director-company-with-name-termination-date (2014-11-25) - TM01
-
termination-director-company-with-name-termination-date (2014-11-14) - TM01
-
termination-secretary-company-with-name-termination-date (2014-10-14) - TM02
-
termination-director-company-with-name-termination-date (2014-10-14) - TM01
-
certificate-change-of-name-company (2014-10-10) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-22) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-13) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-27) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-02) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-10) - CH01
-
change-person-secretary-company-with-change-date (2010-03-10) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-06) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-04-23) - AA
-
legacy (2009-02-26) - 363a
-
legacy (2009-01-23) - 288c
keyboard_arrow_right 2008
-
legacy (2008-02-27) - 363a
-
legacy (2008-11-21) - 287
keyboard_arrow_right 2007
-
legacy (2007-12-18) - 288a
-
accounts-with-accounts-type-total-exemption-small (2007-12-02) - AA
-
legacy (2007-10-02) - 287
-
legacy (2007-03-28) - 363a
-
legacy (2007-03-01) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-03-01) - AA
-
legacy (2007-12-18) - 288b
keyboard_arrow_right 2006
-
legacy (2006-04-19) - 363s
keyboard_arrow_right 2005
-
legacy (2005-01-04) - 288a
-
accounts-with-accounts-type-total-exemption-small (2005-12-19) - AA
-
legacy (2005-03-02) - 363s
keyboard_arrow_right 2004
-
legacy (2004-09-27) - 225
-
legacy (2004-09-27) - 288a
-
legacy (2004-09-13) - 88(2)R
-
legacy (2004-09-08) - 288a
-
legacy (2004-03-22) - 288b
-
incorporation-company (2004-02-23) - NEWINC