-
HORTECH SOLUTIONS LIMITED - The Rural Enterprise Centre, Vincent Carey Road, Hereford, HR2 6FE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05034419
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- The Rural Enterprise Centre
- Vincent Carey Road
- Hereford
- HR2 6FE The Rural Enterprise Centre, Vincent Carey Road, Hereford, HR2 6FE UK
Management
- Geschäftsführung
- HAWKINS, Christopher Paul
- HAWKINS, James Stuart
- WHITE, James Edward
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.02.2004
- Gelöscht am:
- 2021-11-05
- SIC/NACE
- 01610
Eigentumsverhältnisse
- Beneficial Owners
- Mr Christopher Paul Hawkins
- Mr James Stuart Hawkins
- Mr Peter Gwynne
- Mr Peter Gwynne
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2020-02-29
- Letzte Einreichung: 2018-05-31
- Jahresmeldung
- Fälligkeit: 2020-03-31
- Letzte Einreichung: 2019-03-17
-
HORTECH SOLUTIONS LIMITED Firmenbeschreibung
- HORTECH SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05034419. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 04.02.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "01610" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30/11/2011 hinterlegt.Die Firma kann schriftlich über The Rural Enterprise Centre erreicht werden.
Jetzt sichern HORTECH SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hortech Solutions Limited - The Rural Enterprise Centre, Vincent Carey Road, Hereford, HR2 6FE, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HORTECH SOLUTIONS 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
-
liquidation-voluntary-members-return-of-final-meeting (2021-08-05) - LIQ13
-
gazette-dissolved-liquidation (2021-11-05) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-05) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-02-13) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2020-02-13) - 600
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-07-30) - 600
-
resolution (2019-07-30) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-05-15) - MR04
-
confirmation-statement-with-updates (2019-03-25) - CS01
-
accounts-with-accounts-type-micro-entity (2019-02-27) - AA
-
liquidation-voluntary-declaration-of-solvency (2019-07-30) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-31) - AD01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-06-20) - AA01
-
notification-of-a-person-with-significant-control (2018-04-03) - PSC01
-
confirmation-statement-with-updates (2018-03-29) - CS01
-
notification-of-a-person-with-significant-control (2018-03-28) - PSC01
-
change-to-a-person-with-significant-control (2018-03-28) - PSC04
-
accounts-with-accounts-type-micro-entity (2018-03-19) - AA
-
termination-director-company-with-name-termination-date (2018-01-16) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
confirmation-statement-with-updates (2017-05-22) - CS01
-
accounts-with-accounts-type-micro-entity (2017-04-18) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-03-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-04) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-26) - AA
-
appoint-person-director-company-with-name (2014-04-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-07-07) - AD01
-
mortgage-satisfy-charge-full (2014-08-12) - MR04
-
termination-secretary-company-with-name (2014-04-03) - TM02
-
mortgage-create-with-deed-with-charge-number (2014-07-03) - MR01
-
termination-director-company-with-name (2014-04-03) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-20) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-07) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-08) - AA
-
change-account-reference-date-company-current-shortened (2011-08-02) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-04) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-09) - AR01
-
change-person-director-company-with-change-date (2010-02-09) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-01) - AA
-
legacy (2009-02-06) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-30) - AA
-
legacy (2008-03-12) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-07-25) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-07-26) - AA
-
legacy (2006-12-20) - 288a
-
legacy (2006-12-10) - 288b
-
legacy (2006-12-10) - 288a
-
legacy (2006-04-05) - 287
-
legacy (2006-04-05) - 363a
keyboard_arrow_right 2005
-
legacy (2005-10-14) - 287
-
legacy (2005-03-02) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-10-14) - AA
keyboard_arrow_right 2004
-
legacy (2004-03-10) - 395
-
incorporation-company (2004-02-04) - NEWINC
-
resolution (2004-02-23) - RESOLUTIONS