-
GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED - C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06411311
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Interpath Ltd
- 10 Fleet Place
- London
- EC4M 7RB C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB UK
Management
- Geschäftsführung
- MELLOR, Sarah Jane
- STENSON, Mark John
- Prokuristen
- BRITTAIN, Colin
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.10.2007
- Gelöscht am:
- 2024-01-07
- SIC/NACE
- 38110
Eigentumsverhältnisse
- Beneficial Owners
- Greater Manchester Combined Waste And Recycling (Holdings) Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Greater Manchester Combined Waste and Recycling Limited
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- VIRIDOR LAING (GREATER MANCHESTER) LIMITED
- Rechtsträger-Kennung (LEI)
- 213800N45VMSFVSBSM02
- Bilanzhinterlegung
- Fälligkeit: 2017-12-31
- Letzte Einreichung: 2016-03-31
- lezte Bilanzhinterlegung
- 2012-10-29
- Jahresmeldung
- Fälligkeit: 2018-11-12
- Letzte Einreichung: 2017-10-29
-
GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED Firmenbeschreibung
- GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06411311. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 29.10.2007 registriert. GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen VIRIDOR LAING (GREATER MANCHESTER) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "38110" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.10.2012.Die Firma kann schriftlich über C/o Interpath Ltd erreicht werden.
Jetzt sichern GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Greater Manchester Combined Waste And Recycling Limited - C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GREATER MANCHESTER COMBINED WASTE AND RECYCLING 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
-
gazette-dissolved-liquidation (2024-01-07) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-09) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2023-10-07) - LIQ13
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-06) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-04) - AD01
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-07-12) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2022-07-12) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-11) - AD01
keyboard_arrow_right 2021
-
liquidation-voluntary-resignation-liquidator (2021-01-13) - LIQ06
-
liquidation-voluntary-appointment-of-liquidator (2021-01-13) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-06) - LIQ03
-
liquidation-voluntary-resignation-liquidator (2021-08-07) - LIQ06
-
liquidation-voluntary-appointment-of-liquidator (2021-08-07) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-23) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-30) - LIQ03
keyboard_arrow_right 2018
-
resolution (2018-04-11) - RESOLUTIONS
-
move-registers-to-sail-company-with-new-address (2018-08-10) - AD03
-
change-sail-address-company-with-new-address (2018-08-10) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-23) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-04-11) - 600
-
liquidation-voluntary-declaration-of-solvency (2018-04-11) - LIQ01
-
capital-allotment-shares (2018-03-27) - SH01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-10-12) - AP01
-
mortgage-satisfy-charge-full (2017-10-09) - MR04
-
termination-director-company-with-name-termination-date (2017-02-07) - TM01
-
termination-director-company-with-name-termination-date (2017-01-25) - TM01
-
termination-director-company-with-name-termination-date (2017-10-12) - TM01
-
appoint-person-director-company-with-name-date (2017-01-25) - AP01
-
termination-secretary-company-with-name-termination-date (2017-10-12) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-12) - AD01
-
appoint-person-secretary-company-with-name-date (2017-10-12) - AP03
-
resolution (2017-10-13) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-17) - MR01
-
change-to-a-person-with-significant-control (2017-10-31) - PSC05
-
confirmation-statement-with-no-updates (2017-10-31) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-21) - CH01
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
accounts-with-accounts-type-full (2016-01-10) - AA
-
accounts-with-accounts-type-full (2016-12-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
-
termination-director-company-with-name-termination-date (2015-10-14) - TM01
-
change-person-director-company-with-change-date (2015-10-07) - CH01
-
termination-secretary-company-with-name-termination-date (2015-10-07) - TM02
-
appoint-person-secretary-company-with-name-date (2015-10-07) - AP03
-
appoint-person-director-company-with-name-date (2015-06-19) - AP01
-
termination-director-company-with-name-termination-date (2015-06-19) - TM01
-
appoint-person-director-company-with-name-date (2015-03-16) - AP01
-
termination-director-company-with-name-termination-date (2015-03-16) - TM01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-05-28) - TM01
-
accounts-with-accounts-type-full (2014-12-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
-
accounts-with-accounts-type-full (2013-12-16) - AA
-
termination-director-company-with-name-termination-date (2013-09-16) - TM01
-
change-person-director-company-with-change-date (2013-03-27) - CH01
-
termination-director-company-with-name-termination-date (2013-04-11) - TM01
-
appoint-person-director-company-with-name-date (2013-04-11) - AP01
-
termination-director-company-with-name-termination-date (2013-04-03) - TM01
-
appoint-person-director-company-with-name-date (2013-04-03) - AP01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-05-17) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-07-19) - AD01
-
change-person-secretary-company-with-change-date (2012-10-31) - CH03
-
change-person-director-company-with-change-date (2012-10-31) - CH01
-
accounts-with-accounts-type-full (2012-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-31) - AR01
-
accounts-with-accounts-type-full (2012-12-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
change-person-director-company-with-change-date (2011-11-01) - CH01
-
appoint-person-secretary-company-with-name (2011-08-08) - AP03
-
termination-secretary-company-with-name (2011-08-08) - TM02
-
legacy (2011-04-19) - MG01
-
termination-director-company-with-name (2011-03-28) - TM01
-
appoint-person-director-company-with-name (2011-03-28) - AP01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-25) - CH01
-
change-person-director-company-with-change-date (2010-11-09) - CH01
-
change-person-director-company-with-change-date (2010-09-13) - CH01
-
miscellaneous (2010-11-09) - MISC
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-11) - AR01
-
appoint-person-director-company-with-name (2010-12-20) - AP01
-
termination-director-company-with-name (2010-12-20) - TM01
-
legacy (2010-12-21) - MG01
-
accounts-with-accounts-type-full (2010-12-29) - AA
keyboard_arrow_right 2009
-
resolution (2009-02-26) - RESOLUTIONS
-
legacy (2009-02-26) - 123
-
legacy (2009-04-20) - 395
-
legacy (2009-04-21) - 395
-
accounts-with-accounts-type-full (2009-09-01) - AA
-
legacy (2009-04-23) - 88(2)
-
change-person-director-company-with-change-date (2009-11-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-04) - AR01
-
legacy (2009-09-15) - 288b
keyboard_arrow_right 2008
-
resolution (2008-10-20) - RESOLUTIONS
-
legacy (2008-12-16) - 288b
-
legacy (2008-12-16) - 288a
-
legacy (2008-11-10) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-27) - 225
-
incorporation-company (2007-10-29) - NEWINC