-
MATERIAL COMMUNICATIONS GROUP LIMITED - 20 South Frederick Street, Glasgow, G1 1HJ, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC370402
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 20 South Frederick Street
- Glasgow
- G1 1HJ
- Scotland 20 South Frederick Street, Glasgow, G1 1HJ, Scotland UK
Management
- Geschäftsführung
- SPENCE, Colin Richard
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.12.2009
- Alter der Firma 2009-12-21 14 Jahre
- SIC/NACE
- 74909
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Sera Miller
- Mr Colin Richard Spence
- Mr Scott Norie Menneer
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- LYCIDAS (494) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-12-21
- Jahresmeldung
- Fälligkeit: 2023-12-28
- Letzte Einreichung: 2022-12-14
-
MATERIAL COMMUNICATIONS GROUP LIMITED Firmenbeschreibung
- MATERIAL COMMUNICATIONS GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC370402. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.12.2009 registriert. MATERIAL COMMUNICATIONS GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LYCIDAS (494) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74909" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.12.2012.Die Firma kann schriftlich über 20 South Frederick Street erreicht werden.
Jetzt sichern MATERIAL COMMUNICATIONS GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Material Communications Group Limited - 20 South Frederick Street, Glasgow, G1 1HJ, Scotland, Grossbritannien
- 2009-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MATERIAL COMMUNICATIONS GROUP 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
-
change-person-director-company-with-change-date (2023-07-06) - CH01
-
resolution (2023-02-28) - RESOLUTIONS
-
memorandum-articles (2023-02-28) - MA
-
appoint-person-director-company-with-name-date (2023-07-06) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-21) - AA
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-04-07) - PSC01
-
confirmation-statement-with-updates (2021-12-23) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-12-22) - RP04CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-12-21) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-21) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-17) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2019-05-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement (2018-01-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-20) - AD01
-
cessation-of-a-person-with-significant-control (2018-12-17) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
termination-secretary-company-with-name-termination-date (2018-12-11) - TM02
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
-
termination-director-company-with-name-termination-date (2018-12-17) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
appoint-person-secretary-company-with-name-date (2017-12-21) - AP03
-
change-to-a-person-with-significant-control (2017-12-21) - PSC04
-
termination-secretary-company-with-name-termination-date (2017-12-21) - TM02
-
change-person-director-company-with-change-date (2017-12-21) - CH01
-
capital-cancellation-shares (2017-12-21) - SH06
-
capital-return-purchase-own-shares (2017-12-21) - SH03
-
capital-cancellation-shares (2017-12-12) - SH06
-
termination-director-company-with-name-termination-date (2017-05-18) - TM01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-10-27) - AP03
-
termination-secretary-company-with-name-termination-date (2016-10-27) - TM02
-
accounts-with-accounts-type-total-exemption-full (2016-09-29) - AA
-
mortgage-satisfy-charge-full (2016-08-16) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
accounts-amended-with-accounts-type-total-exemption-full (2015-10-13) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-08-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-10-06) - AA
-
capital-allotment-shares (2014-02-11) - SH01
-
appoint-person-director-company-with-name (2014-02-05) - AP01
-
resolution (2014-02-05) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-07) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-07-25) - AA
-
mortgage-create-with-deed-with-charge-number (2013-10-03) - MR01
-
appoint-corporate-secretary-company-with-name (2013-10-11) - AP04
-
termination-secretary-company-with-name (2013-10-11) - TM02
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-18) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-09-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-09-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-07) - AR01
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-05-14) - AP03
-
termination-director-company-with-name (2010-05-14) - TM01
-
appoint-person-director-company-with-name (2010-05-14) - AP01
-
resolution (2010-04-29) - RESOLUTIONS
-
resolution (2010-05-18) - RESOLUTIONS
-
capital-name-of-class-of-shares (2010-05-18) - SH08
-
change-registered-office-address-company-with-date-old-address (2010-04-22) - AD01
-
capital-allotment-shares (2010-05-14) - SH01
-
certificate-change-of-name-company (2010-04-29) - CERTNM
keyboard_arrow_right 2009
-
incorporation-company (2009-12-21) - NEWINC