- Company Overview for EUROTEK OFFICE FURNITURE LIMITED (02086413)
- Filing history for EUROTEK OFFICE FURNITURE LIMITED (02086413)
- People for EUROTEK OFFICE FURNITURE LIMITED (02086413)
- Charges for EUROTEK OFFICE FURNITURE LIMITED (02086413)
- Insolvency for EUROTEK OFFICE FURNITURE LIMITED (02086413)
- More for EUROTEK OFFICE FURNITURE LIMITED (02086413)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2012 | 2.24B | Administrator's progress report to 12 January 2012 | |
02 Feb 2012 | 2.35B | Notice of move from Administration to Dissolution on 12 January 2012 | |
18 Aug 2011 | 2.24B | Administrator's progress report to 12 July 2011 | |
10 May 2011 | 2.23B | Result of meeting of creditors | |
24 Mar 2011 | 2.17B | Statement of administrator's proposal | |
23 Feb 2011 | 2.16B | Statement of affairs with form 2.14B | |
18 Feb 2011 | AD01 | Registered office address changed from Units Da/Db Southern Cross Trading Estate Bognor Regis West Sussex PO22 9SB on 18 February 2011 | |
25 Jan 2011 | 2.12B | Appointment of an administrator | |
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 |
Annual return made up to 22 April 2010 with full list of shareholders
Statement of capital on 2010-04-27
|
|
26 Apr 2010 | CH01 | Director's details changed for Robert John Vasey on 22 April 2010 | |
20 Apr 2010 | AP01 | Appointment of Mr Mark Julian Fitzgerald Gregory as a director | |
19 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2009
|
|
15 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
17 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
01 May 2009 | 363a | Return made up to 22/04/09; full list of members | |
30 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
14 May 2008 | 363a | Return made up to 22/04/08; full list of members | |
14 May 2008 | 288c | Director's Change of Particulars / terence kuhler / 19/03/2008 / HouseName/Number was: , now: the hornbeam; Street was: 15 convent gardens, now: old rectory drive; Post Town was: findon, now: eastergate; Post Code was: BN14 0RZ, now: PO20 3XH; Country was: , now: uk | |
23 Nov 2007 | AA | Full accounts made up to 31 March 2007 | |
02 May 2007 | 363a | Return made up to 22/04/07; full list of members | |
11 Mar 2007 | AUD | Auditor's resignation |