- Company Overview for EUROTRADE EXPORTS (NW) LIMITED (04327516)
- Filing history for EUROTRADE EXPORTS (NW) LIMITED (04327516)
- People for EUROTRADE EXPORTS (NW) LIMITED (04327516)
- Charges for EUROTRADE EXPORTS (NW) LIMITED (04327516)
- Insolvency for EUROTRADE EXPORTS (NW) LIMITED (04327516)
- More for EUROTRADE EXPORTS (NW) LIMITED (04327516)
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) |
---|---|---|---|
09 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2019 | L64.04 | Dissolution deferment | |
19 Mar 2019 | L64.07 | Completion of winding up | |
21 Jun 2017 | COCOMP | Order of court to wind up | |
15 Jun 2017 | AC93 | Order of court - restore and wind up | |
10 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | CERTNM |
Company name changed metronic trading LTD\certificate issued on 21/05/14
|
|
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2014 | CONNOT | Change of name notice | |
06 Feb 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | CH01 | Director's details changed for Mr Rakesh Ishwar Daryanani on 21 November 2013 | |
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
11 Sep 2013 | TM01 | Termination of appointment of Amin Ali as a director | |
11 Sep 2013 | AD01 | Registered office address changed from 154 Joel Street Northwood Hills Middlesex HA5 2PE on 11 September 2013 | |
11 Sep 2013 | AP01 | Appointment of Mr Rakesh Ishwar Daryanani as a director | |
28 Aug 2013 | TM01 | Termination of appointment of Rakesh Daryanani as a director | |
15 Aug 2013 | AP01 | Appointment of Mr Rakesh Ishwar Daryanani as a director | |
23 Jul 2013 | AD01 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool L18 1DG United Kingdom on 23 July 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Feb 2013 | TM01 | Termination of appointment of Rakesh Daryanani as a director |