-
TIM MOXON AGRICULTURAL CONTRACTORS LIMITED - CVR GLOBAL LLP, Three Brindleyplace, Birmingham, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03763153
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- CVR GLOBAL LLP
- Three Brindleyplace
- Birmingham
- West Midlands
- B1 2JB CVR GLOBAL LLP, Three Brindleyplace, Birmingham, West Midlands, B1 2JB UK
Management
- Geschäftsführung
- MOXON, Timothy Ash
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.04.1999
- Gelöscht am:
- 2020-11-13
- SIC/NACE
- 33120
Eigentumsverhältnisse
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2016-01-31
- Letzte Einreichung: 2015-04-30
- lezte Bilanzhinterlegung
- 2012-04-30
-
TIM MOXON AGRICULTURAL CONTRACTORS LIMITED Firmenbeschreibung
- TIM MOXON AGRICULTURAL CONTRACTORS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03763153. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 30.04.1999 registriert. Das Unternehmen ist mit dem SIC/NACE Code "33120" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.04.2012.Die Firma kann schriftlich über Cvr Global Llp erreicht werden.
Jetzt sichern TIM MOXON AGRICULTURAL CONTRACTORS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Tim Moxon Agricultural Contractors Limited - CVR GLOBAL LLP, Three Brindleyplace, Birmingham, West Midlands, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TIM MOXON AGRICULTURAL CONTRACTORS 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
-
gazette-dissolved-liquidation (2020-11-13) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-08-13) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-02) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-20) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-11) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-09) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-06-28) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-06-28) - 600
-
resolution (2016-06-28) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-14) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-27) - AA
-
termination-director-company-with-name (2010-01-12) - TM01
-
termination-secretary-company-with-name (2010-01-12) - TM02
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-12) - CH01
-
legacy (2009-08-11) - 363a
-
legacy (2009-03-02) - 363a
-
gazette-filings-brought-up-to-date (2009-02-28) - DISS40
-
legacy (2009-02-27) - 363a
-
gazette-notice-compulsary (2009-02-17) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2009-03-03) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-20) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-17) - AA
-
legacy (2006-08-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-02-02) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-13) - 363s
-
legacy (2005-02-22) - 288a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-07) - AA
-
legacy (2004-09-02) - 363s
keyboard_arrow_right 2003
-
legacy (2003-06-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-08-28) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-10-24) - AA
-
legacy (2002-05-08) - 363s
keyboard_arrow_right 2001
-
legacy (2001-10-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-10-19) - AA
-
accounts-with-accounts-type-total-exemption-small (2001-10-03) - AA
keyboard_arrow_right 2000
-
legacy (2000-07-11) - 363s
keyboard_arrow_right 1999
-
legacy (1999-05-12) - 288b
-
legacy (1999-05-12) - 288a
-
legacy (1999-05-11) - 287
-
incorporation-company (1999-04-30) - NEWINC