-
XCEL SOLUTIONS LTD - Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05378705
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Fourth Floor Toronto Square
- Toronto Street
- Leeds
- West Yorkshire
- LS1 2HJ Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ UK
Management
- Geschäftsführung
- RAMZAN, Zafar
- Prokuristen
- SECRETARIAT BUSINESS SERVICES LTD
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.03.2005
- Alter der Firma 2005-03-01 19 Jahre
- SIC/NACE
- 5186
Eigentumsverhältnisse
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- TN TRADING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2007-01-01
- Letzte Einreichung:
- lezte Bilanzhinterlegung
- 2007-03-01
- Jahresmeldung
- Fälligkeit: 2017-03-15
- Letzte Einreichung:
-
XCEL SOLUTIONS LTD Firmenbeschreibung
- XCEL SOLUTIONS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05378705. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.03.2005 registriert. XCEL SOLUTIONS LTD hat Ihre Tätigkeit zuvor unter dem Namen TN TRADING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "5186" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die jährliche Meldung erfolgte zuletzt am 01.03.2007.Die Firma kann schriftlich über Fourth Floor Toronto Square erreicht werden.
Jetzt sichern XCEL SOLUTIONS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Xcel Solutions Ltd - Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, Grossbritannien
- 2005-03-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu XCEL SOLUTIONS LTD 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-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-07-10) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-25) - 4.68
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-08) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-18) - 4.68
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-09) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-02) - 4.68
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-15) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-08) - 4.68
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-24) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-09) - 4.68
keyboard_arrow_right 2018
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-07-27) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2018-07-13) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-29) - 4.68
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-24) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-11) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-01-21) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-02) - 4.68
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-20) - AD01
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-12-31) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-07-02) - 4.68
keyboard_arrow_right 2013
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-12-19) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-07-08) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-01-24) - 4.68
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-06-29) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-01-17) - 4.68
keyboard_arrow_right 2011
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-05-05) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-07-12) - 4.68
keyboard_arrow_right 2010
-
liquidation-court-order-miscellaneous (2010-05-17) - LIQ MISC OC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2010-01-21) - 4.68
-
liquidation-voluntary-appointment-of-liquidator (2010-05-18) - 600
-
liquidation-court-order-miscellaneous (2010-04-20) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2010-05-17) - 4.40
keyboard_arrow_right 2009
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2009-07-08) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2009-02-03) - 4.68
keyboard_arrow_right 2008
-
legacy (2008-01-17) - 287
-
liquidation-voluntary-statement-of-affairs (2008-01-06) - 4.20
-
resolution (2008-01-06) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2008-01-06) - 600
keyboard_arrow_right 2007
-
legacy (2007-08-31) - 363a
-
gazette-notice-compulsary (2007-08-07) - GAZ1
keyboard_arrow_right 2006
-
legacy (2006-07-04) - 288c
-
legacy (2006-04-06) - 363a
-
legacy (2006-01-03) - 287
keyboard_arrow_right 2005
-
legacy (2005-03-02) - 288c
-
legacy (2005-04-07) - 288c
-
legacy (2005-07-14) - 288a
-
legacy (2005-07-25) - 287
-
legacy (2005-10-27) - 225
-
legacy (2005-08-09) - 288b
-
legacy (2005-08-09) - 288c
-
certificate-change-of-name-company (2005-07-28) - CERTNM
-
incorporation-company (2005-03-01) - NEWINC