- Company Overview for EURO PRINT DYERS LTD (04605507)
- Filing history for EURO PRINT DYERS LTD (04605507)
- People for EURO PRINT DYERS LTD (04605507)
- Charges for EURO PRINT DYERS LTD (04605507)
- Insolvency for EURO PRINT DYERS LTD (04605507)
- More for EURO PRINT DYERS LTD (04605507)
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) |
---|---|---|---|
11 May 2016 | TM01 | Termination of appointment of Vipul Dattani as a director on 27 April 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Jul 2015 | TM01 | Termination of appointment of Gurcharn Singh Dhindsa as a director on 10 July 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Mr Gurcharn Singh Dhindsa on 15 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | TM02 | Termination of appointment of Ranjit Kaur Dhindsa as a secretary on 28 August 2014 | |
27 Mar 2014 | TM01 | Termination of appointment of a director | |
27 Mar 2014 | CH03 | Secretary's details changed for Ranjit Kaur Dhindsa on 1 November 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
13 Jan 2014 | TM01 | Termination of appointment of Sukhdip Singh Dhindsa as a director | |
25 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Jul 2013 | AP01 | Appointment of Mr Vipul Dattani as a director | |
25 Mar 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 May 2012 | AP01 | Appointment of Mr Sukhdip Singh Dhindsa as a director | |
16 May 2012 | TM01 | Termination of appointment of Balbir Dhindsa as a director | |
01 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
19 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
23 Nov 2010 | CERTNM |
Company name changed zeta fabrics LIMITED\certificate issued on 23/11/10
|
|
23 Nov 2010 | CONNOT | Change of name notice |