- 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) |
---|---|---|---|
15 Feb 2013 | AP01 | Appointment of Mr Amin Munawar Ali as a director | |
14 Feb 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
13 Feb 2013 | AD01 | Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG Uk on 13 February 2013 | |
28 Aug 2012 | TM02 | Termination of appointment of Paul Jagota as a secretary | |
28 Aug 2012 | TM01 | Termination of appointment of Paul Jagota as a director | |
28 Aug 2012 | AP01 | Appointment of Mr Rakesh Ishwar Daryanani as a director | |
13 Jul 2012 | TM01 | Termination of appointment of Jamel Aslam as a director | |
13 Jul 2012 | AD01 | Registered office address changed from 30-30a Brandon Street Leicester Leicestershire LE4 6AW England on 13 July 2012 | |
03 Jul 2012 | TM01 | Termination of appointment of Ravinder Jagota as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Ramesh Jagota as a director | |
14 Jun 2012 | AD01 | Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG on 14 June 2012 | |
11 Jun 2012 | CH01 | Director's details changed for James Aslam on 2 March 2012 | |
06 Jun 2012 | AP01 | Appointment of James Aslam as a director | |
31 Jan 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
03 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
23 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
18 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jan 2008 | 363a | Return made up to 22/11/07; full list of members | |
07 Jan 2008 | 288a | New director appointed | |
07 Jan 2008 | 288a | New director appointed |