-
PROCESS DECONTAMINATION SYSTEMS LIMITED - Unit 1 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06841927
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 1 Alvaston Business Park
- Middlewich Road
- Nantwich
- Cheshire
- CW5 6PF
- England Unit 1 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England UK
Management
- Geschäftsführung
- FISHER, George Simon
- KIDD, Alan Henry
- PRINCE, Michael John
- WILLIAMS, Wayne
- MCSORLEY, Mark John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.03.2009
- Alter der Firma 2009-03-10 15 Jahre
- SIC/NACE
- 81299
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Wayne Williams
- -
- -
- Prodecon (Eot) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- Jahresmeldung
- Fälligkeit: 2022-03-24
- Letzte Einreichung: 2021-03-10
-
PROCESS DECONTAMINATION SYSTEMS LIMITED Firmenbeschreibung
- PROCESS DECONTAMINATION SYSTEMS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06841927. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.03.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "81299" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2021 hinterlegt.Die Firma kann schriftlich über Unit 1 Alvaston Business Park erreicht werden.
Jetzt sichern PROCESS DECONTAMINATION SYSTEMS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Process Decontamination Systems Limited - Unit 1 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, Grossbritannien
- 2009-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROCESS DECONTAMINATION SYSTEMS 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-29) - AA
-
capital-name-of-class-of-shares (2021-12-23) - SH08
-
capital-alter-shares-redemption-statement-of-capital (2021-12-23) - SH02
-
cessation-of-a-person-with-significant-control (2021-11-29) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-01-10) - AA
-
confirmation-statement-with-no-updates (2021-04-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-10) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-01) - MR01
-
cessation-of-a-person-with-significant-control (2021-11-05) - PSC07
-
notification-of-a-person-with-significant-control (2021-11-05) - PSC02
-
resolution (2021-11-15) - RESOLUTIONS
-
memorandum-articles (2021-11-16) - MA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-11) - CS01
-
appoint-person-director-company-with-name-date (2020-11-04) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-24) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-03-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-27) - AR01
-
change-person-director-company-with-change-date (2015-03-27) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-27) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-14) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-09-07) - AD01
-
capital-alter-shares-redemption-statement-of-capital (2011-04-27) - SH02
-
accounts-with-accounts-type-total-exemption-small (2011-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-04) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-06-08) - SH01
-
appoint-person-director-company-with-name (2010-06-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
-
change-person-director-company-with-change-date (2010-06-04) - CH01
-
resolution (2010-05-26) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-05-26) - AP01
-
termination-director-company-with-name (2010-03-23) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-12-20) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-21) - 288a
-
legacy (2009-03-25) - 288a
-
incorporation-company (2009-03-10) - NEWINC