-
MCTAY MARINE SERVICES LIMITED - 6th, Floor Walker House, Exchange Flags, Liverpool, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05813911
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 6th
- Floor Walker House
- Exchange Flags
- Liverpool
- L2 3YL 6th, Floor Walker House, Exchange Flags, Liverpool, L2 3YL UK
Management
- Geschäftsführung
- -
- Prokuristen
- PIERCY, Linda Maria
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.05.2006
- Gelöscht am:
- 2020-07-01
- SIC/NACE
- 30110
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- MERSEYSIDE SLIPWAY COMPANY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2015-01-31
- Letzte Einreichung: 2014-04-30
- lezte Bilanzhinterlegung
- 2013-10-12
-
MCTAY MARINE SERVICES LIMITED Firmenbeschreibung
- MCTAY MARINE SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05813911. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 11.05.2006 registriert. MCTAY MARINE SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MERSEYSIDE SLIPWAY COMPANY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "30110" registriert. und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.10.2013.Die Firma kann schriftlich über 6Th erreicht werden.
Jetzt sichern MCTAY MARINE SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mctay Marine Services Limited - 6th, Floor Walker House, Exchange Flags, Liverpool, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MCTAY MARINE SERVICES 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 (2020-07-01) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-01) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-18) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-18) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-09) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-29) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-31) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-08-19) - 4.68
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-01-05) - TM02
-
appoint-person-secretary-company-with-name-date (2015-01-05) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-11) - MR01
-
accounts-with-accounts-type-full (2015-02-11) - AA
-
resolution (2015-07-06) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2015-07-06) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-07) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-07-06) - 4.20
-
mortgage-satisfy-charge-full (2015-02-14) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-01-30) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
mortgage-create-with-deed-with-charge-number (2013-05-16) - MR01
-
termination-director-company-with-name (2013-02-20) - TM01
-
appoint-person-director-company-with-name (2013-02-20) - AP01
-
termination-secretary-company-with-name (2013-02-20) - TM02
-
accounts-with-accounts-type-dormant (2013-02-14) - AA
-
change-account-reference-date-company-previous-shortened (2013-02-11) - AA01
-
termination-director-company-with-name (2013-01-29) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-01-15) - AD01
keyboard_arrow_right 2012
-
legacy (2012-12-22) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-12) - AR01
-
capital-allotment-shares (2012-10-12) - SH01
-
appoint-person-director-company-with-name (2012-09-07) - AP01
-
appoint-person-director-company-with-name (2012-09-06) - AP01
-
termination-director-company-with-name (2012-09-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-15) - AR01
-
accounts-with-accounts-type-dormant (2012-02-07) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-14) - AR01
-
accounts-with-accounts-type-dormant (2011-02-22) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-08-11) - CH01
-
accounts-with-accounts-type-dormant (2010-02-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-11) - AR01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-08-14) - CERTNM
-
legacy (2009-05-11) - 363a
-
accounts-with-accounts-type-dormant (2009-03-31) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-18) - 363a
-
accounts-with-accounts-type-dormant (2008-03-10) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-08) - 287
-
legacy (2007-08-31) - 363s
keyboard_arrow_right 2006
-
legacy (2006-06-08) - 288b
-
legacy (2006-06-08) - 287
-
legacy (2006-06-08) - 288a
-
incorporation-company (2006-05-11) - NEWINC