-
PEARSE DEVELOPMENTS LIMITED - 128 Main Street, 128 Main Street Lennoxtown, Glasgow, G65 7DA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC171404
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 128 Main Street
- 128 Main Street Lennoxtown
- Glasgow
- G65 7DA 128 Main Street, 128 Main Street Lennoxtown, Glasgow, G65 7DA UK
Management
- Geschäftsführung
- GRANT, Thomas Joseph
- Prokuristen
- MCCORMACK, Patrick
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.01.1997
- Gelöscht am:
- 2021-07-20
- SIC/NACE
- 56302
Eigentumsverhältnisse
- Beneficial Owners
- Mr Thomas Grant
- Mr Thomas Grant
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2013-01-16
- Jahresmeldung
- Fälligkeit: 2021-02-27
- Letzte Einreichung: 2020-01-16
-
PEARSE DEVELOPMENTS LIMITED Firmenbeschreibung
- PEARSE DEVELOPMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC171404. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 16.01.1997 registriert. Das Unternehmen ist mit dem SIC/NACE Code "56302" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.01.2013.Die Firma kann schriftlich über 128 Main Street erreicht werden.
Jetzt sichern PEARSE DEVELOPMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pearse Developments Limited - 128 Main Street, 128 Main Street Lennoxtown, Glasgow, G65 7DA, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PEARSE DEVELOPMENTS 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 2021
-
gazette-notice-compulsory (2021-05-04) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-26) - AA
-
change-account-reference-date-company-previous-extended (2020-03-17) - AA01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-08-30) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-03-12) - AA
-
confirmation-statement-with-no-updates (2019-02-08) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA
-
mortgage-satisfy-charge-full (2017-03-28) - MR04
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-11) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-03-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
-
change-person-director-company-with-change-date (2014-01-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-09-26) - AP03
-
termination-secretary-company-with-name (2013-09-26) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-09-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-31) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-31) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-17) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-23) - AR01
keyboard_arrow_right 2010
-
legacy (2010-11-04) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-10) - AR01
-
change-person-director-company-with-change-date (2010-03-10) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-05) - AA
-
legacy (2009-02-20) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-11) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-12-15) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-25) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-12-05) - AA
-
legacy (2006-02-23) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-11-09) - AA
-
accounts-with-accounts-type-total-exemption-full (2005-05-03) - AA
-
legacy (2005-02-02) - 363s
keyboard_arrow_right 2004
-
legacy (2004-01-24) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-04-26) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-01-20) - AA
-
legacy (2003-01-20) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-04-30) - AA
-
legacy (2002-01-18) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-full (2001-01-28) - AA
-
legacy (2001-01-18) - 363s
keyboard_arrow_right 2000
-
legacy (2000-01-17) - 363s
-
accounts-with-accounts-type-full (2000-01-17) - AA
keyboard_arrow_right 1999
-
legacy (1999-01-19) - 363s
keyboard_arrow_right 1998
-
mortgage-alter-floating-charge (1998-12-24) - 466(Scot)
-
legacy (1998-12-24) - 410(Scot)
-
accounts-with-accounts-type-small (1998-12-22) - AA
-
legacy (1998-12-01) - 410(Scot)
-
legacy (1998-05-11) - 88(2)R
-
legacy (1998-02-05) - 410(Scot)
-
legacy (1998-01-19) - 363s
keyboard_arrow_right 1997
-
legacy (1997-12-22) - 88(2)R
-
legacy (1997-11-30) - 123
-
resolution (1997-11-30) - RESOLUTIONS
-
legacy (1997-11-17) - 225
-
legacy (1997-01-21) - 288b
-
incorporation-company (1997-01-16) - NEWINC