-
TOTAL RECLAIM LIMITED - Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07075294
- 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
- CESSFORD, Drew
- Prokuristen
- LITTLE, Natasha
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.11.2009
- Alter der Firma 2009-11-13 14 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- -
- Dc Financial Consultancy Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2019-12-31
- Letzte Einreichung: 2018-03-31
- lezte Bilanzhinterlegung
- 2012-11-13
- Jahresmeldung
- Fälligkeit: 2019-11-27
- Letzte Einreichung: 2018-11-13
-
TOTAL RECLAIM LIMITED Firmenbeschreibung
- TOTAL RECLAIM LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07075294. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.11.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.11.2013 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.11.2012.Die Firma kann schriftlich über Bulman House Regent Centre erreicht werden.
Jetzt sichern TOTAL RECLAIM LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Total Reclaim Limited - Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, Grossbritannien
- 2009-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TOTAL RECLAIM 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 2023
-
liquidation-voluntary-appointment-of-liquidator (2023-12-16) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-18) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-12-16) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-12-12) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-16) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-04) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-15) - AD01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-30) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-11-27) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-11-27) - 600
-
resolution (2019-11-27) - RESOLUTIONS
-
change-person-director-company-with-change-date (2019-11-06) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-06-13) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-05) - TM01
-
appoint-person-director-company-with-name-date (2018-02-19) - AP01
-
termination-director-company-with-name-termination-date (2018-02-20) - TM01
-
change-account-reference-date-company-previous-extended (2018-08-02) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-10) - AD01
-
appoint-person-secretary-company-with-name-date (2018-11-21) - AP03
-
confirmation-statement-with-updates (2018-11-21) - CS01
-
cessation-of-a-person-with-significant-control (2018-11-21) - PSC07
-
notification-of-a-person-with-significant-control (2018-11-21) - PSC02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-no-updates (2017-12-05) - CS01
-
change-account-reference-date-company-previous-shortened (2017-09-28) - AA01
-
appoint-person-director-company-with-name-date (2017-08-18) - AP01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-07-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
change-account-reference-date-company-previous-shortened (2016-09-28) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-18) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
appoint-person-director-company-with-name-date (2015-04-17) - AP01
-
change-account-reference-date-company-previous-extended (2015-03-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-10) - AD01
-
termination-director-company-with-name (2014-06-11) - TM01
-
appoint-person-director-company-with-name (2014-05-13) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-03) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-10) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-17) - AA
-
change-registered-office-address-company-with-date-old-address (2011-03-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-06) - AR01
-
change-person-director-company-with-change-date (2011-01-06) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-01-06) - AD01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-12-14) - AD01
-
change-person-director-company-with-change-date (2010-02-05) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-02-05) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-13) - NEWINC