- Company Overview for EUROMED PROPERTIES LIMITED (04481307)
- Filing history for EUROMED PROPERTIES LIMITED (04481307)
- People for EUROMED PROPERTIES LIMITED (04481307)
- Charges for EUROMED PROPERTIES LIMITED (04481307)
- More for EUROMED PROPERTIES LIMITED (04481307)
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) |
---|---|---|---|
21 Jul 2005 | 363s | Return made up to 09/07/05; full list of members | |
02 Jun 2005 | 395 | Particulars of mortgage/charge | |
13 Aug 2004 | 395 | Particulars of mortgage/charge | |
22 Jul 2004 | 363s | Return made up to 09/07/04; full list of members | |
22 Jul 2004 | 88(2)R | Ad 23/02/04--------- £ si 11220@1=11220 £ ic 1034922/1046142 | |
22 Mar 2004 | AA | Total exemption full accounts made up to 30 September 2003 | |
23 Jul 2003 | 363s |
Return made up to 09/07/03; full list of members
|
|
26 Jun 2003 | 395 | Particulars of mortgage/charge | |
09 Jan 2003 | 88(2)R | Ad 12/12/02-18/12/02 £ si 353122@1=353122 £ ic 681800/1034922 | |
21 Dec 2002 | 395 | Particulars of mortgage/charge | |
21 Dec 2002 | 395 | Particulars of mortgage/charge | |
21 Dec 2002 | 395 | Particulars of mortgage/charge | |
21 Dec 2002 | 395 | Particulars of mortgage/charge | |
21 Dec 2002 | 395 | Particulars of mortgage/charge | |
21 Dec 2002 | 395 | Particulars of mortgage/charge | |
11 Oct 2002 | 225 | Accounting reference date extended from 31/07/03 to 30/09/03 | |
06 Sep 2002 | 88(2)R | Ad 08/08/02--------- £ si 681799@1=681799 £ ic 1/681800 | |
17 Jul 2002 | 288b | Secretary resigned | |
17 Jul 2002 | 288b | Director resigned | |
17 Jul 2002 | 288a | New director appointed | |
17 Jul 2002 | 288a | New director appointed | |
17 Jul 2002 | 288a | New secretary appointed | |
17 Jul 2002 | 287 | Registered office changed on 17/07/02 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP | |
09 Jul 2002 | NEWINC | Incorporation |