-
SPECIAL SITUATIONS SYNDICATE LIMITED - 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05912752
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 39/43 Bridge Street
- Swinton
- Mexborough
- South Yorkshire
- S64 8AP 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.08.2006
- Alter der Firma 2006-08-22 18 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Stephen Lloyd Davies
- Mr Jonathan Willis
- Mr Jonathan Willis
- M.A.S.I. Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2020-02-29
- Letzte Einreichung: 2018-05-31
- Jahresmeldung
- Fälligkeit: 2020-10-03
- Letzte Einreichung: 2019-08-22
-
SPECIAL SITUATIONS SYNDICATE LIMITED Firmenbeschreibung
- SPECIAL SITUATIONS SYNDICATE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05912752. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.08.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Die Bilanz wurde zuletzt am 31.05.2018 hinterlegt.Die Firma kann schriftlich über 39/43 Bridge Street erreicht werden.
Jetzt sichern SPECIAL SITUATIONS SYNDICATE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Special Situations Syndicate Limited - 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, Grossbritannien
- 2006-08-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SPECIAL SITUATIONS SYNDICATE 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 2020
-
liquidation-voluntary-arrangement-completion (2020-10-06) - CVA4
-
termination-director-company-with-name-termination-date (2020-03-23) - TM01
-
liquidation-compulsory-winding-up-order (2020-08-06) - COCOMP
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-21) - CS01
-
termination-director-company-with-name-termination-date (2019-09-12) - TM01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-11-06) - CVA3
keyboard_arrow_right 2018
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-12-03) - CVA3
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
-
confirmation-statement-with-no-updates (2018-08-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-09) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-12-06) - CVA3
keyboard_arrow_right 2016
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-12-09) - 1.3
-
confirmation-statement-with-updates (2016-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-12-04) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-26) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-12-03) - 1.3
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-04) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-11-27) - 1.3
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-28) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-10-30) - 1.3
keyboard_arrow_right 2011
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2011-11-17) - 1.3
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2011-11-17) - 1.1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-09) - AR01
-
accounts-amended-with-made-up-date (2011-03-15) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2011-02-28) - AA
keyboard_arrow_right 2010
-
liquidation-in-administration-progress-report-with-brought-down-date (2010-06-04) - 2.24B
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-14) - AA
-
change-registered-office-address-company-with-date-old-address (2010-11-26) - AD01
-
appoint-person-director-company-with-name (2010-10-21) - AP01
-
liquidation-in-administration-end-of-administration (2010-10-13) - 2.32B
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2010-10-11) - 1.1
-
liquidation-in-administration-result-creditors-meeting (2010-01-27) - 2.23B
-
termination-director-company-with-name (2010-01-12) - TM01
keyboard_arrow_right 2009
-
legacy (2009-01-15) - 288b
-
legacy (2009-02-10) - 88(2)
-
legacy (2009-05-21) - 88(2)
-
accounts-with-accounts-type-total-exemption-small (2009-05-28) - AA
-
legacy (2009-02-12) - 287
-
liquidation-in-administration-appointment-of-administrator (2009-11-13) - 2.12B
-
change-registered-office-address-company-with-date-old-address (2009-11-23) - AD01
-
liquidation-in-administration-proposals (2009-12-23) - 2.17B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2009-12-24) - 2.16B
-
legacy (2009-07-15) - 88(2)
keyboard_arrow_right 2008
-
accounts-amended-with-made-up-date (2008-06-26) - AAMD
-
legacy (2008-01-07) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2008-04-15) - AA
-
resolution (2008-07-29) - RESOLUTIONS
-
legacy (2008-06-10) - 288c
-
memorandum-articles (2008-07-29) - MEM/ARTS
-
legacy (2008-08-11) - 88(2)
-
legacy (2008-10-02) - 363a
-
legacy (2008-10-24) - 88(2)
-
legacy (2008-07-29) - 123
keyboard_arrow_right 2007
-
resolution (2007-02-26) - RESOLUTIONS
-
legacy (2007-04-02) - 288c
-
legacy (2007-04-05) - 288b
-
legacy (2007-03-19) - 88(2)R
-
legacy (2007-05-25) - 88(2)R
-
legacy (2007-08-10) - 88(2)R
-
legacy (2007-11-23) - 363a
-
legacy (2007-04-05) - 288a
keyboard_arrow_right 2006
-
legacy (2006-11-02) - 123
-
resolution (2006-11-02) - RESOLUTIONS
-
legacy (2006-10-13) - 225
-
resolution (2006-10-09) - RESOLUTIONS
-
incorporation-company (2006-08-22) - NEWINC