-
PRESSPLAY CALL CENTRE LIMITED - TOPPING PARTNERSHIP, Incom House Waterside, Trafford Park, Manchester, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05068744
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- TOPPING PARTNERSHIP
- Incom House Waterside
- Trafford Park
- Manchester
- M17 1WD TOPPING PARTNERSHIP, Incom House Waterside, Trafford Park, Manchester, M17 1WD UK
Management
- Geschäftsführung
- CLEVERDON, Scott John
- MASON, Joanne Sarah
- MASON, Philip Colin
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.03.2004
- Alter der Firma 2004-03-10 20 Jahre
- SIC/NACE
- 82200
Eigentumsverhältnisse
- Beneficial Owners
- Mr Scott John Cleverdon
- Mrs Joanne Sarah Mason
- -
- Pressplay Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- TAW VALLEY TELECOMS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-02-29
- Letzte Einreichung: 2022-05-31
- Jahresmeldung
- Fälligkeit: 2023-03-20
- Letzte Einreichung: 2022-03-06
-
PRESSPLAY CALL CENTRE LIMITED Firmenbeschreibung
- PRESSPLAY CALL CENTRE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05068744. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.03.2004 registriert. PRESSPLAY CALL CENTRE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen TAW VALLEY TELECOMS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82200" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.05.2022 hinterlegt.Die Firma kann schriftlich über Topping Partnership erreicht werden.
Jetzt sichern PRESSPLAY CALL CENTRE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pressplay Call Centre Limited - TOPPING PARTNERSHIP, Incom House Waterside, Trafford Park, Manchester, Grossbritannien
- 2004-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PRESSPLAY CALL CENTRE 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 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-28) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-02-28) - AA
-
confirmation-statement-with-updates (2022-03-21) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-21) - AA
-
change-person-director-company-with-change-date (2021-07-28) - CH01
-
change-to-a-person-with-significant-control (2021-07-28) - PSC04
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-27) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-18) - CH01
-
confirmation-statement-with-updates (2019-03-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
-
change-to-a-person-with-significant-control (2019-11-18) - PSC04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-26) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
-
termination-director-company-with-name-termination-date (2017-11-27) - TM01
-
cessation-of-a-person-with-significant-control (2017-11-27) - PSC07
-
notification-of-a-person-with-significant-control (2017-11-27) - PSC02
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-11-24) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-03-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-03-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-09-16) - AP01
-
change-person-director-company-with-change-date (2013-09-16) - CH01
-
termination-director-company-with-name (2013-04-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
-
appoint-person-director-company-with-name (2013-04-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-10) - AR01
-
appoint-person-director-company-with-name (2012-03-07) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-03-06) - AD01
-
termination-secretary-company-with-name (2012-03-06) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-02-20) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-14) - AA
-
change-person-secretary-company-with-change-date (2011-03-08) - CH03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-24) - AA
-
change-person-director-company-with-change-date (2010-04-12) - CH01
-
termination-director-company-with-name (2010-04-09) - TM01
keyboard_arrow_right 2009
-
legacy (2009-05-27) - 363a
-
legacy (2009-05-27) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-02-25) - AA
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-03-14) - CERTNM
-
legacy (2008-03-14) - 288b
-
legacy (2008-03-20) - 288a
-
legacy (2008-03-28) - 287
-
legacy (2008-03-28) - 288a
-
memorandum-articles (2008-03-31) - MEM/ARTS
-
legacy (2008-03-28) - 288b
-
legacy (2008-09-29) - 288a
-
legacy (2008-10-17) - 363a
-
legacy (2008-12-03) - 225
keyboard_arrow_right 2007
-
legacy (2007-09-07) - 288a
-
legacy (2007-06-11) - 363a
-
legacy (2007-09-07) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-11-07) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-20) - AA
-
legacy (2006-08-14) - 288c
-
legacy (2006-08-11) - 288c
-
legacy (2006-04-05) - 363s
-
legacy (2006-03-14) - 288a
-
legacy (2006-03-14) - 288b
keyboard_arrow_right 2005
-
legacy (2005-04-12) - 363s
-
legacy (2005-01-25) - 395
-
accounts-with-accounts-type-total-exemption-small (2005-09-08) - AA
keyboard_arrow_right 2004
-
incorporation-company (2004-03-10) - NEWINC
-
legacy (2004-12-16) - 88(2)R
-
legacy (2004-10-26) - 395
-
legacy (2004-09-29) - 288b
-
legacy (2004-07-28) - 288a
-
legacy (2004-06-17) - 287
-
legacy (2004-04-06) - 288b
-
legacy (2004-03-23) - 88(2)R
-
legacy (2004-03-10) - 288b