- Company Overview for EUSAPLY LIMITED (05232846)
- Filing history for EUSAPLY LIMITED (05232846)
- People for EUSAPLY LIMITED (05232846)
- Charges for EUSAPLY LIMITED (05232846)
- Insolvency for EUSAPLY LIMITED (05232846)
- More for EUSAPLY LIMITED (05232846)
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) |
---|---|---|---|
01 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2010 | L64.07 | Completion of winding up | |
09 Mar 2009 | 288c | Director's Change of Particulars / martina hayward / 01/01/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 3610; Street was: 204 st david's square, now: stancliff road; Area was: lockes wharf, isle of dogs, now: ; Post Town was: london, now: clemmons; Region was: , now: north carolina; Post Code was: E14 3WE, now: 27012 | |
10 Dec 2008 | COCOMP | Order of court to wind up | |
27 Nov 2008 | F14 | Court order notice of winding up | |
02 Oct 2008 | 288b | Appointment Terminated Director raife clarke | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Oct 2007 | 363a | Return made up to 16/09/07; full list of members | |
28 Mar 2007 | 88(2)R | Ad 27/02/06--------- £ si 999@1 | |
20 Mar 2007 | 288b | Secretary resigned | |
12 Jan 2007 | 363a | Return made up to 16/09/06; full list of members | |
12 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Jan 2007 | 288c | Secretary's particulars changed | |
30 Nov 2006 | 287 | Registered office changed on 30/11/06 from: 10 tiller road, suite 3/a london london E14 8PX | |
10 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
02 Oct 2006 | MA | Memorandum and Articles of Association | |
26 Sep 2006 | CERTNM | Company name changed eusa contracts LIMITED\certificate issued on 26/09/06 | |
14 Jun 2006 | 288c | Secretary's particulars changed | |
14 Jun 2006 | 288a | New secretary appointed | |
14 Jun 2006 | 288a | New director appointed | |
14 Jun 2006 | 287 | Registered office changed on 14/06/06 from: new road business estate new road ditton aylesford kent ME20 6AF | |
26 Apr 2006 | 363s | Return made up to 08/03/06; full list of members | |
10 Apr 2006 | 395 | Particulars of mortgage/charge | |
11 Mar 2006 | 395 | Particulars of mortgage/charge | |
06 Mar 2006 | 288a | New director appointed |