-
TEXTILE RECYCLING INTERNATIONAL LIMITED - 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 10371850
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 8th Floor Central Square 29 Wellington Street
- Leeds
- West Yorkshire
- LS1 4DL 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL UK
Management
- Geschäftsführung
- STEWART, James Raeburn
- WILSON, Andrew Neil
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.09.2016
- Alter der Firma 2016-09-12 8 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Textilesco B.V.
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Ehemalige Namen
- WILCOX & COMPANY HOLDING LTD
- Rechtsträger-Kennung (LEI)
- 213800RQY8H1KEMQEE70
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2024-10-05
- Letzte Einreichung: 2023-09-21
-
TEXTILE RECYCLING INTERNATIONAL LIMITED Firmenbeschreibung
- TEXTILE RECYCLING INTERNATIONAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 10371850. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.09.2016 registriert. TEXTILE RECYCLING INTERNATIONAL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WILCOX & COMPANY HOLDING LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt.Die Firma kann schriftlich über 8Th Floor Central Square 29 Wellington Street erreicht werden.
Jetzt sichern TEXTILE RECYCLING INTERNATIONAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Textile Recycling International Limited - 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, Grossbritannien
- 2016-09-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TEXTILE RECYCLING INTERNATIONAL 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-proposals (2024-05-21) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2024-06-04) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2024-04-28) - AM02
-
gazette-notice-compulsory (2024-03-12) - GAZ1
-
gazette-filings-brought-up-to-date (2024-03-13) - DISS40
-
liquidation-in-administration-appointment-of-administrator (2024-04-04) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-07) - AD01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-01-30) - AP01
-
termination-director-company-with-name-termination-date (2023-01-30) - TM01
-
termination-director-company-with-name-termination-date (2023-07-26) - TM01
-
appoint-person-director-company-with-name-date (2023-09-08) - AP01
-
appoint-person-director-company-with-name-date (2023-12-11) - AP01
-
confirmation-statement-with-no-updates (2023-09-21) - CS01
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-06-28) - PSC07
-
accounts-with-accounts-type-group (2022-12-28) - AA
-
confirmation-statement-with-no-updates (2022-10-05) - CS01
-
termination-director-company-with-name-termination-date (2022-10-04) - TM01
-
change-to-a-person-with-significant-control (2022-07-21) - PSC05
-
notification-of-a-person-with-significant-control (2022-06-28) - PSC02
-
second-filing-of-confirmation-statement-with-made-up-date (2022-06-28) - RP04CS01
keyboard_arrow_right 2021
-
resolution (2021-03-13) - RESOLUTIONS
-
memorandum-articles (2021-03-13) - MA
-
accounts-with-accounts-type-group (2021-12-10) - AA
-
confirmation-statement (2021-10-05) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-20) - CS01
-
appoint-person-director-company-with-name-date (2020-03-03) - AP01
-
accounts-with-accounts-type-group (2020-12-15) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-19) - TM01
-
accounts-with-accounts-type-group (2019-10-10) - AA
-
confirmation-statement-with-updates (2019-10-03) - CS01
-
termination-director-company-with-name-termination-date (2019-05-23) - TM01
-
termination-director-company-with-name-termination-date (2019-01-31) - TM01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-10-11) - SH01
-
capital-variation-of-rights-attached-to-shares (2018-10-11) - SH10
-
accounts-with-accounts-type-group (2018-10-17) - AA
-
mortgage-satisfy-charge-full (2018-10-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-01) - MR01
-
appoint-person-director-company-with-name-date (2018-10-09) - AP01
-
resolution (2018-11-07) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-12-05) - AP01
-
memorandum-articles (2018-12-11) - MA
-
resolution (2018-10-10) - RESOLUTIONS
-
legacy (2018-06-04) - RP04CS01
-
confirmation-statement-with-updates (2018-09-21) - CS01
-
notification-of-a-person-with-significant-control (2018-09-21) - PSC02
-
cessation-of-a-person-with-significant-control (2018-09-21) - PSC07
-
termination-director-company-with-name-termination-date (2018-05-11) - TM01
-
appoint-person-director-company-with-name-date (2018-02-22) - AP01
-
appoint-person-director-company-with-name-date (2018-01-25) - AP01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-02-03) - AA01
-
change-of-name-notice (2017-07-14) - CONNOT
-
resolution (2017-07-14) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-09-19) - CS01
-
accounts-with-accounts-type-group (2017-09-27) - AA
-
termination-director-company-with-name-termination-date (2017-11-17) - TM01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-shortened (2016-10-19) - AA01
-
termination-director-company-with-name-termination-date (2016-10-19) - TM01
-
appoint-person-director-company-with-name-date (2016-10-19) - AP01
-
resolution (2016-10-19) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2016-10-19) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-20) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-27) - MR01
-
resolution (2016-11-17) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-10-27) - AP01
-
termination-director-company-with-name-termination-date (2016-10-27) - TM01
-
capital-allotment-shares (2016-11-01) - SH01
-
capital-name-of-class-of-shares (2016-11-16) - SH08
-
capital-alter-shares-subdivision (2016-12-08) - SH02
-
incorporation-company (2016-09-12) - NEWINC