- Company Overview for EURO PROPERTY TRADING LIMITED (05244534)
- Filing history for EURO PROPERTY TRADING LIMITED (05244534)
- People for EURO PROPERTY TRADING LIMITED (05244534)
- Charges for EURO PROPERTY TRADING LIMITED (05244534)
- Insolvency for EURO PROPERTY TRADING LIMITED (05244534)
- More for EURO PROPERTY TRADING LIMITED (05244534)
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) |
---|---|---|---|
09 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2009 | |
09 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2009 | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 4A tower house st catherines court sunderland enterprise park sunderland tyne and wear SR1 3XG | |
18 Jul 2008 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2008 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2008 | 288b | Appointment Terminated Director and Secretary malachai armstrong | |
05 Mar 2008 | 288b | Appointment Terminated Director alexander clark | |
05 Mar 2008 | 288b | Appointment Terminated Director david peters | |
02 Nov 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
18 Sep 2007 | 288a | New director appointed | |
18 Sep 2007 | 288a | New director appointed | |
18 Sep 2007 | 288a | New secretary appointed;new director appointed | |
23 Nov 2006 | AAMD | Amended accounts made up to 30 September 2005 | |
31 Oct 2006 | 363s | Return made up to 28/09/06; full list of members | |
02 Aug 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
18 Jul 2006 | 287 | Registered office changed on 18/07/06 from: 4A tower house st catherines court sunderland enterprise park sunderland tyne & wear SR5 3XJ | |
16 Jun 2006 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
01 Jun 2006 | 287 | Registered office changed on 01/06/06 from: 133 regus centre admiral way, doxford park sunderland SR3 3XW | |
29 Dec 2005 | 363s | Return made up to 28/09/05; full list of members | |
01 Apr 2005 | 395 | Particulars of mortgage/charge | |
24 Mar 2005 | 88(2)R | Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 | |
26 Jan 2005 | 288a | New director appointed |