-
J H BIRTWISTLE LIMITED - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06912780
- Firmenstatus
- EINGETRAGEN
- 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
- JONES, James Anthony
- KIDD, James
- SIMPSON, Jack Anthony
- SOPER, Benjamin David
- SOPER, Marilyn Jane
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.05.2009
- Gelöscht am:
- 2020-10-28
- SIC/NACE
- 13200
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Marilyn Jane Soper
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- WM LAWRENCE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2018-12-31
- Letzte Einreichung: 2017-03-31
- lezte Bilanzhinterlegung
- 2012-05-21
- Jahresmeldung
- Fälligkeit: 2018-06-04
- Letzte Einreichung: 2017-05-21
-
J H BIRTWISTLE LIMITED Firmenbeschreibung
- J H BIRTWISTLE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06912780. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.05.2009 registriert. J H BIRTWISTLE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WM LAWRENCE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "13200" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.05.2012.Die Firma kann schriftlich über Leonard Curtis House Elms Square Bury New Road erreicht werden.
Jetzt sichern J H BIRTWISTLE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: J H Birtwistle Limited - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, Grossbritannien
- 2009-05-21
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu J H BIRTWISTLE 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 2024
-
order-of-court-restoration-previously-creditors-voluntary-liquidation (2024-07-25) - REST-CVL
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-18) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-07-28) - LIQ14
-
gazette-dissolved-liquidation (2020-10-28) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-16) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-16) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-18) - LIQ03
keyboard_arrow_right 2018
-
liquidation-disclaimer-notice (2018-07-03) - NDISC
-
liquidation-voluntary-statement-of-affairs (2018-05-17) - LIQ02
-
resolution (2018-05-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-09) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-04-28) - 600
-
accounts-with-accounts-type-total-exemption-full (2018-01-02) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-04-25) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-06) - MR01
-
appoint-person-director-company-with-name-date (2017-02-07) - AP01
-
confirmation-statement-with-updates (2017-07-20) - CS01
-
notification-of-a-person-with-significant-control (2017-07-20) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-30) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-05) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-07) - AA
-
certificate-change-of-name-company (2016-06-16) - CERTNM
-
change-of-name-notice (2016-06-16) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
-
appoint-person-director-company-with-name-date (2016-01-21) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-29) - AA
-
appoint-person-director-company-with-name-date (2015-06-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-16) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-09) - MR01
-
change-person-director-company-with-change-date (2014-06-20) - CH01
-
mortgage-satisfy-charge-full (2014-01-18) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-12-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-08) - AA
-
appoint-person-director-company-with-name (2013-07-05) - AP01
-
termination-director-company-with-name (2013-07-04) - TM01
-
termination-secretary-company-with-name (2013-07-04) - TM02
-
appoint-person-director-company-with-name (2013-07-04) - AP01
keyboard_arrow_right 2012
-
legacy (2012-02-29) - MG01
-
legacy (2012-03-16) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-28) - AR01
-
change-account-reference-date-company-previous-shortened (2012-02-16) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-09-21) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-04-20) - AA01
-
termination-secretary-company-with-name (2011-01-05) - TM02
-
appoint-person-secretary-company-with-name (2011-01-05) - AP03
-
accounts-with-accounts-type-total-exemption-small (2011-02-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-05-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-04) - AR01
-
legacy (2011-10-20) - MG01
-
change-person-director-company-with-change-date (2011-07-04) - CH01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-08-02) - TM01
-
appoint-person-director-company-with-name (2010-08-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-08) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-05-21) - NEWINC
-
legacy (2009-07-22) - 123
-
resolution (2009-07-22) - RESOLUTIONS
-
legacy (2009-07-16) - 395
-
legacy (2009-07-22) - 287
-
legacy (2009-07-02) - 288a
-
legacy (2009-07-22) - 88(2)
-
legacy (2009-07-16) - 225