Advanced company searchLink opens in new window

EUROTRADE EXPORTS (NW) LIMITED

Company number 04327516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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