-
8 BALL MAIL ORDER LTD - 1st Floor 21 Station Road, Watford, Herts, WD17 1AP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05513256
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1st Floor 21 Station Road
- Watford
- Herts
- WD17 1AP 1st Floor 21 Station Road, Watford, Herts, WD17 1AP UK
Management
- Geschäftsführung
- HACKETT, Stephen Eric
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.07.2005
- Alter der Firma 2005-07-19 19 Jahre
- SIC/NACE
- 47910
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Exponential One Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Bilanzhinterlegung
- Fälligkeit: 2023-03-31
- Letzte Einreichung: 2021-06-30
- lezte Bilanzhinterlegung
- 2012-07-19
- Jahresmeldung
- Fälligkeit: 2023-08-02
- Letzte Einreichung: 2022-07-19
-
8 BALL MAIL ORDER LTD Firmenbeschreibung
- 8 BALL MAIL ORDER LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05513256. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.07.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47910" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.07.2012.Die Firma kann schriftlich über 1St Floor 21 Station Road erreicht werden.
Jetzt sichern 8 BALL MAIL ORDER LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: 8 Ball Mail Order Ltd - 1st Floor 21 Station Road, Watford, Herts, WD17 1AP, Grossbritannien
- 2005-07-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu 8 BALL MAIL ORDER 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 2024
-
liquidation-in-administration-progress-report (2024-01-10) - AM10
-
liquidation-in-administration-progress-report (2024-07-03) - AM10
keyboard_arrow_right 2023
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2023-03-16) - AM02
-
liquidation-in-administration-progress-report (2023-07-19) - AM10
-
liquidation-in-administration-extension-of-period (2023-10-23) - AM19
-
liquidation-administration-notice-deemed-approval-of-proposals (2023-03-02) - AM06
-
liquidation-in-administration-proposals (2023-02-07) - AM03
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-03-31) - AA
-
termination-director-company-with-name-termination-date (2022-03-31) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-30) - AD01
-
liquidation-in-administration-appointment-of-administrator (2022-12-29) - AM01
-
appoint-person-director-company-with-name-date (2022-07-22) - AP01
-
termination-director-company-with-name-termination-date (2022-07-22) - TM01
-
confirmation-statement-with-no-updates (2022-07-19) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-31) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-06) - AD01
-
appoint-person-director-company-with-name-date (2021-07-02) - AP01
-
notification-of-a-person-with-significant-control (2021-07-01) - PSC02
-
appoint-person-director-company-with-name-date (2021-07-01) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-02) - AD01
-
termination-director-company-with-name-termination-date (2021-07-01) - TM01
-
termination-secretary-company-with-name-termination-date (2021-07-01) - TM02
-
mortgage-satisfy-charge-full (2021-06-16) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-03-03) - AA
-
cessation-of-a-person-with-significant-control (2021-07-01) - PSC07
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-28) - CS01
-
termination-director-company-with-name-termination-date (2020-03-25) - TM01
-
change-account-reference-date-company-previous-extended (2020-09-23) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-04) - AA
-
confirmation-statement-with-no-updates (2019-07-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-15) - MR01
-
mortgage-satisfy-charge-full (2019-11-06) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
-
confirmation-statement-with-updates (2018-07-23) - CS01
-
change-person-director-company-with-change-date (2018-07-23) - CH01
-
change-person-secretary-company-with-change-date (2018-07-23) - CH03
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-05-23) - CH01
-
cessation-of-a-person-with-significant-control (2017-07-24) - PSC07
-
confirmation-statement-with-no-updates (2017-07-25) - CS01
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2017-08-14) - AA
-
change-account-reference-date-company-current-shortened (2017-12-07) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-22) - AD01
-
confirmation-statement-with-updates (2016-07-27) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-07) - AR01
-
change-account-reference-date-company-current-extended (2015-02-27) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-19) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-19) - AA
-
change-account-reference-date-company-previous-shortened (2013-06-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-13) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-11-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-04-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-30) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-05) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-18) - CH01
-
change-person-secretary-company-with-change-date (2010-03-03) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-06-25) - AA
-
change-person-director-company-with-change-date (2010-08-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-17) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-10) - 363a
-
legacy (2009-08-07) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-06-25) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-12) - AA
-
legacy (2008-09-12) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-04) - 395
-
legacy (2007-07-26) - 363a
-
legacy (2007-03-12) - 225
-
legacy (2007-11-16) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-04-17) - AA
keyboard_arrow_right 2006
-
legacy (2006-09-20) - 363s
-
legacy (2006-04-20) - 287
-
legacy (2006-04-20) - 288a
-
legacy (2006-04-20) - 288b
keyboard_arrow_right 2005
-
legacy (2005-08-18) - 395
-
incorporation-company (2005-07-19) - NEWINC