Advanced company searchLink opens in new window

UK EURO LINK LIMITED

Company number 05491314

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)
08 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2010 AD01 Registered office address changed from The Bull Pens Tithe Farm Moulton Road Holcot Northampton NN6 9SH United Kingdom on 22 April 2010
17 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
17 Aug 2009 363a Return made up to 27/06/09; full list of members
29 Jan 2009 288c Secretary's Change of Particulars / money matters (uk) LTD / 01/01/2009 / Surname was: money matters (uk) LTD, now: money matters LTD
26 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
22 Jul 2008 287 Registered office changed on 22/07/2008 from vine cottage 35 hunter street northampton NN1 3QD
22 Jul 2008 363a Return made up to 27/06/08; full list of members
22 Jul 2008 288c Secretary's Change of Particulars / money matters (uk) LTD / 01/07/2008 / HouseName/Number was: , now: the bull pens, tithe farm; Street was: 35 hunter street, now: moulton road; Area was: , now: holcot; Region was: northamptonshire, now: ; Post Code was: NN1 3QD, now: NN6 9SH; Country was: , now: united kingdom
10 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
28 Jun 2007 363a Return made up to 27/06/07; full list of members
31 Jan 2007 AA Total exemption full accounts made up to 30 June 2006
18 Sep 2006 363a Return made up to 27/06/06; full list of members
11 Aug 2006 287 Registered office changed on 11/08/06 from: 35 firs avenue london N11 3NE
11 Aug 2006 88(2)R Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2
11 Aug 2006 288a New secretary appointed
11 Aug 2006 288b Secretary resigned
02 Aug 2005 288a New secretary appointed
02 Aug 2005 288a New director appointed
02 Aug 2005 288b Director resigned
02 Aug 2005 288b Secretary resigned
27 Jun 2005 NEWINC Incorporation