-
CHL CONSTRUCTION REALISATIONS LIMITED - 8th Floor 25 Farringdon Street, London, EC4A 4AB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04890395
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 8th Floor 25 Farringdon Street
- London
- EC4A 4AB 8th Floor 25 Farringdon Street, London, EC4A 4AB UK
Management
- Geschäftsführung
- DAVIES, Malcolm Harold
- HOLNESS, Brian George
- KILBY, Peter Robert
- RYAN, Bernard Gerard
- THODAY, Christopher Mark
- Prokuristen
- DAVIES, Malcolm Harold
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.09.2003
- Alter der Firma 2003-09-08 21 Jahre
- SIC/NACE
- 4521
Eigentumsverhältnisse
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- CORNHILL CONSTRUCTION LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2010-01-31
- Letzte Einreichung: 2008-03-31
- lezte Bilanzhinterlegung
- 2008-09-08
- Jahresmeldung
- Fälligkeit: 2016-09-22
- Letzte Einreichung:
-
CHL CONSTRUCTION REALISATIONS LIMITED Firmenbeschreibung
- CHL CONSTRUCTION REALISATIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04890395. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.09.2003 registriert. CHL CONSTRUCTION REALISATIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CORNHILL CONSTRUCTION LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "4521" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2008 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.09.2008.Die Firma kann schriftlich über 8Th Floor 25 Farringdon Street erreicht werden.
Jetzt sichern CHL CONSTRUCTION REALISATIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Chl Construction Realisations Limited - 8th Floor 25 Farringdon Street, London, EC4A 4AB, Grossbritannien
- 2003-09-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CHL CONSTRUCTION REALISATIONS 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-statement-of-receipts-and-payments-with-brought-down-date (2020-10-30) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-20) - 4.68
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-09) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-17) - 4.68
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-25) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-06) - 4.68
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-22) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-04-18) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-10-07) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-04-14) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-11-18) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-04-30) - 4.68
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-03-14) - AD01
-
liquidation-voluntary-cease-to-act-as-liquidator (2014-06-04) - 4.40
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-04-24) - 4.68
-
liquidation-voluntary-appointment-of-liquidator (2014-06-04) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-10-30) - 4.68
-
liquidation-court-order-miscellaneous (2014-06-04) - LIQ MISC OC
keyboard_arrow_right 2013
-
liquidation-court-order-miscellaneous (2013-10-29) - LIQ MISC OC
-
liquidation-voluntary-appointment-of-liquidator (2013-10-29) - 600
-
liquidation-voluntary-cease-to-act-as-liquidator (2013-10-29) - 4.40
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-10-07) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-05-15) - 4.68
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-10-05) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-05-01) - 4.68
keyboard_arrow_right 2011
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-10-05) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-03-30) - 4.68
-
change-registered-office-address-company-with-date-old-address (2011-02-23) - AD01
keyboard_arrow_right 2010
-
liquidation-in-administration-progress-report-with-brought-down-date (2010-03-22) - 2.24B
-
change-person-director-company-with-change-date (2010-05-17) - CH01
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2010-03-22) - 2.34B
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-09-04) - CERTNM
-
liquidation-in-administration-amended-certificate-of-constitution-creditors-committee (2009-05-29) - 2.26B
-
liquidation-in-administration-result-creditors-meeting (2009-05-29) - 2.23B
-
liquidation-in-administration-proposals (2009-05-11) - 2.17B
-
legacy (2009-03-24) - 287
-
liquidation-in-administration-appointment-of-administrator (2009-03-24) - 2.12B
-
legacy (2009-03-03) - 288c
-
liquidation-in-administration-progress-report-with-brought-down-date (2009-10-17) - 2.24B
keyboard_arrow_right 2008
-
legacy (2008-08-20) - 288a
-
accounts-with-accounts-type-full (2008-08-26) - AA
-
legacy (2008-09-09) - 363a
-
legacy (2008-11-01) - 395
-
legacy (2008-08-28) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-full (2007-12-21) - AA
-
legacy (2007-09-13) - 363a
keyboard_arrow_right 2006
-
legacy (2006-02-17) - 225
-
accounts-with-accounts-type-total-exemption-full (2006-06-07) - AA
-
legacy (2006-11-17) - 363a
-
legacy (2006-11-16) - 288a
keyboard_arrow_right 2005
-
legacy (2005-10-03) - 363a
-
legacy (2005-08-22) - 288c
-
accounts-with-accounts-type-total-exemption-full (2005-04-04) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-03) - 363a
-
legacy (2004-11-24) - 288a
-
legacy (2004-11-24) - 288b
-
legacy (2004-11-10) - 363a
-
legacy (2004-07-28) - 288c
keyboard_arrow_right 2003
-
incorporation-company (2003-09-08) - NEWINC