-
OUTCO SURFACING LIMITED - C/O Interpath Advisory, 4th Floor Tailor's Corner, Thirsk Row, Leeds, LS1 4DP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06622280
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Interpath Advisory, 4th Floor Tailor's Corner
- Thirsk Row
- Leeds
- LS1 4DP C/O Interpath Advisory, 4th Floor Tailor's Corner, Thirsk Row, Leeds, LS1 4DP UK
Management
- Geschäftsführung
- RASHID, Haroon
- MILLER, Alistair Mckenzie
- PETSCH, Jason Matthew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.06.2008
- Alter der Firma 2008-06-17 16 Jahre
- SIC/NACE
- 42110
Eigentumsverhältnisse
- Beneficial Owners
- Outco Surfacing Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Ehemalige Namen
- NMC SURFACING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-06-30
- Letzte Einreichung: 2021-09-30
- lezte Bilanzhinterlegung
- 2012-04-24
- Jahresmeldung
- Fälligkeit: 2023-05-08
- Letzte Einreichung: 2022-04-24
-
OUTCO SURFACING LIMITED Firmenbeschreibung
- OUTCO SURFACING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06622280. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.06.2008 registriert. OUTCO SURFACING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NMC SURFACING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "42110" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.04.2012.Die Firma kann schriftlich über C/o Interpath Advisory, 4Th Floor Tailor's Corner erreicht werden.
Jetzt sichern OUTCO SURFACING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Outco Surfacing Limited - C/O Interpath Advisory, 4th Floor Tailor's Corner, Thirsk Row, Leeds, LS1 4DP, Grossbritannien
- 2008-06-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OUTCO SURFACING 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-in-administration-progress-report (2024-03-01) - AM10
keyboard_arrow_right 2023
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2023-03-20) - AM02
-
liquidation-in-administration-proposals (2023-03-28) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2023-04-25) - AM06
-
liquidation-in-administration-progress-report (2023-09-04) - AM10
-
liquidation-in-administration-extension-of-period (2023-11-09) - AM19
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-10) - AD01
-
liquidation-in-administration-appointment-of-administrator (2023-02-10) - AM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-12-13) - AA
-
accounts-with-accounts-type-full (2022-07-14) - AA
-
confirmation-statement-with-updates (2022-05-18) - CS01
-
change-person-director-company-with-change-date (2022-05-18) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-07) - MR01
-
mortgage-satisfy-charge-full (2022-01-26) - MR04
-
change-to-a-person-with-significant-control (2022-05-18) - PSC05
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-10-15) - TM01
-
change-account-reference-date-company-current-shortened (2021-02-02) - AA01
-
confirmation-statement-with-updates (2021-04-27) - CS01
-
resolution (2021-05-18) - RESOLUTIONS
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-11-27) - TM01
-
accounts-with-accounts-type-full (2020-05-13) - AA
-
confirmation-statement-with-no-updates (2020-05-11) - CS01
-
change-person-director-company-with-change-date (2020-05-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-03) - AD01
-
appoint-person-director-company-with-name-date (2020-11-27) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-25) - MR01
-
mortgage-satisfy-charge-full (2020-11-18) - MR04
-
memorandum-articles (2020-12-09) - MA
-
resolution (2020-12-09) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-08-17) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-04-26) - AA
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
-
appoint-person-director-company-with-name-date (2019-10-24) - AP01
-
appoint-person-director-company-with-name-date (2019-10-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-16) - AD01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-30) - MR01
-
confirmation-statement-with-updates (2018-04-25) - CS01
-
appoint-person-director-company-with-name-date (2018-08-03) - AP01
-
termination-director-company-with-name-termination-date (2018-08-03) - TM01
-
accounts-with-accounts-type-full (2018-09-14) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-10-11) - CH01
-
accounts-with-accounts-type-full (2017-08-04) - AA
-
confirmation-statement-with-updates (2017-05-08) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
accounts-with-accounts-type-full (2016-06-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-15) - MR01
-
change-person-director-company-with-change-date (2016-06-27) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-06-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-02-07) - AP01
-
termination-director-company-with-name (2014-02-07) - TM01
-
change-person-director-company-with-change-date (2014-02-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-06-02) - AA
-
mortgage-create-with-deed-with-charge-number (2014-06-20) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-11) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-08-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
-
change-person-director-company-with-change-date (2013-04-29) - CH01
-
accounts-with-accounts-type-small (2013-04-24) - AA
-
change-account-reference-date-company-previous-shortened (2013-04-18) - AA01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-04-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
termination-director-company-with-name (2012-04-05) - TM01
-
appoint-person-director-company-with-name (2012-04-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
-
accounts-with-accounts-type-small (2012-07-30) - AA
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-04-19) - TM02
-
termination-director-company-with-name (2011-04-20) - TM01
-
appoint-person-director-company-with-name (2011-04-20) - AP01
-
appoint-person-director-company-with-name (2011-05-11) - AP01
-
appoint-person-director-company-with-name (2011-06-07) - AP01
-
termination-director-company-with-name (2011-06-07) - TM01
-
termination-director-company-with-name (2011-06-16) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
-
accounts-with-accounts-type-small (2011-10-19) - AA
-
change-of-name-notice (2011-12-13) - CONNOT
-
certificate-change-of-name-company (2011-12-13) - CERTNM
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-15) - AR01
-
accounts-with-accounts-type-small (2010-06-09) - AA
-
change-person-secretary-company-with-change-date (2010-02-25) - CH03
keyboard_arrow_right 2009
-
change-person-secretary-company-with-change-date (2009-12-10) - CH03
-
legacy (2009-01-21) - 288b
-
legacy (2009-01-21) - 288a
-
legacy (2009-02-16) - 287
-
legacy (2009-05-07) - 288b
-
legacy (2009-06-15) - 363a
-
legacy (2009-05-08) - 288a
-
resolution (2009-11-25) - RESOLUTIONS
-
certificate-change-of-name-company (2009-12-07) - CERTNM
-
change-person-director-company-with-change-date (2009-12-09) - CH01
-
accounts-with-accounts-type-small (2009-06-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-11) - 225
-
incorporation-company (2008-06-17) - NEWINC