-
GENTEK SOLUTIONS (UK) LIMITED - 6, Quay Street, Carmarthen, Dyfed, United Kingdom
Company Information
- Company registration number
- 09090655
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 6
- Quay Street
- Carmarthen
- Dyfed
- SA31 3JX 6, Quay Street, Carmarthen, Dyfed, SA31 3JX UK
Management
- Managing Directors
- DAVID JAMES CARTER MULLINS
- ANDREW DAVID ADAM PARKER
- THY TUONG TANG
- LLION JONES
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-17
- Dissolved on
- 2016-04-19
- SIC/NACE
- 61900 - Other telecommunications activities
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date:
-
GENTEK SOLUTIONS (UK) LIMITED Company Description
- GENTEK SOLUTIONS (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 09090655. Its current trading status is "closed". It was registered 2014-06-17. It has declared SIC or NACE codes as "61900 - Other telecommunications activities". It has 4 directors It can be contacted at 6 .
Get GENTEK SOLUTIONS (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gentek Solutions (Uk) Limited - 6, Quay Street, Carmarthen, Dyfed, United Kingdom
Did you know? kompany provides original and official company documents for GENTEK SOLUTIONS (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
APPLICATION FOR STRIKING-OFF (2016-01-20) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2016-02-02) - GAZ1(A)
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2016-04-19) - GAZ2(A)
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 23/06/2015 FROM (2015-06-23) - AD01
-
PREVSHO FROM 30/06/2015 TO 28/02/2015 (2015-06-23) - AA01
-
17/06/15 FULL LIST (2015-07-15) - AR01
keyboard_arrow_right 2014
-
CERTIFICATE OF INCORPORATION (2014-06-17) - NEWINC
-
01/07/14 STATEMENT OF CAPITAL GBP 100 (2014-08-06) - SH01
-
DIRECTOR APPOINTED WILLIAM JOSEPH MULHOLLAND (2014-11-10) - AP01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ADAM PARKER / 29/10/2014 (2014-11-10) - CH01
-
DIRECTOR APPOINTED LLION JONES (2014-11-10) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR WILLIAM MULHOLLAND (2014-12-11) - TM01
-
TERMINATE DIR APPOINTMENT (2014-12-11) - TM01