• UK
  • 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

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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • APPLICATION FOR STRIKING-OFF (2016-01-20) - DS01

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2016-02-02) - GAZ1(A)

    Add to Cart
     
  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2016-04-19) - GAZ2(A)

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 23/06/2015 FROM (2015-06-23) - AD01

    Add to Cart
     
  • PREVSHO FROM 30/06/2015 TO 28/02/2015 (2015-06-23) - AA01

    Add to Cart
     
  • 17/06/15 FULL LIST (2015-07-15) - AR01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-06-17) - NEWINC

    Add to Cart
     
  • 01/07/14 STATEMENT OF CAPITAL GBP 100 (2014-08-06) - SH01

    Add to Cart
     
  • DIRECTOR APPOINTED WILLIAM JOSEPH MULHOLLAND (2014-11-10) - AP01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ADAM PARKER / 29/10/2014 (2014-11-10) - CH01

    Add to Cart
     
  • DIRECTOR APPOINTED LLION JONES (2014-11-10) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR WILLIAM MULHOLLAND (2014-12-11) - TM01

    Add to Cart
     
  • TERMINATE DIR APPOINTMENT (2014-12-11) - TM01

    Add to Cart
     

expand_less