-
TESMONARD LIMITED - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05312567
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bulman House
- Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Geschäftsführung
- KANE, Terence James
- SULLIVAN, Leonard
- TURNBULL, Raymond
- Prokuristen
- KANE, Terence James
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.12.2004
- Gelöscht am:
- 2016-07-28
- SIC/NACE
- 78200
Eigentumsverhältnisse
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2014-12-31
- Letzte Einreichung: 2013-03-31
- lezte Bilanzhinterlegung
- 2012-12-14
- Jahresmeldung
- Fälligkeit: 2016-12-28
- Letzte Einreichung:
-
TESMONARD LIMITED Firmenbeschreibung
- TESMONARD LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05312567. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.12.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "78200" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.12.2012.Die Firma kann schriftlich über Bulman House erreicht werden.
Jetzt sichern TESMONARD LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Tesmonard Limited - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Grossbritannien
- 2004-12-14
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TESMONARD 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 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-07-29) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-02) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-11) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-27) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-01-27) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-16) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-24) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-20) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-03) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2018-09-21) - 600
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-affairs (2017-06-29) - 4.20
-
restoration-order-of-court (2017-06-24) - AC92
keyboard_arrow_right 2016
-
gazette-dissolved-liquidation (2016-07-28) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2016-04-28) - 4.72
-
liquidation-voluntary-appointment-of-liquidator (2016-01-13) - 600
-
liquidation-voluntary-cease-to-act-as-liquidator (2016-01-13) - 4.40
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-17) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-20) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2015-04-16) - 600
-
resolution (2015-04-16) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-04-16) - 4.20
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
-
legacy (2013-04-12) - MG01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-05) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-20) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-17) - AR01
-
change-person-director-company-with-change-date (2009-12-17) - CH01
-
legacy (2009-05-16) - 287
-
legacy (2009-05-11) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-02-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-31) - AA
-
legacy (2008-01-10) - 363a
-
legacy (2008-01-10) - 288c
keyboard_arrow_right 2007
-
legacy (2007-01-06) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-16) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-21) - 225
-
legacy (2005-01-13) - 88(2)R
-
legacy (2005-01-04) - 288b
-
legacy (2005-01-04) - 288a
-
legacy (2005-01-04) - 287
-
legacy (2005-12-22) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-12-14) - NEWINC