Advanced company searchLink opens in new window

EUREMEDIATION PLC

Company number 05975997

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)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2009 AR01 Annual return made up to 24 October 2009
Statement of capital on 2009-12-29
  • GBP 3
02 Jul 2009 287 Registered office changed on 02/07/2009 from 308 islington gate fleet street birmingham B3 1JH
02 Jul 2009 288a Secretary appointed denis anthony murphy
02 Jul 2009 288b Appointment Terminated Secretary cathal o'neil
02 Jul 2009 88(2) Capitals not rolled up
30 Jun 2009 AA Full accounts made up to 31 October 2008
30 Jun 2009 AA Full accounts made up to 31 October 2007
30 Jun 2009 363a Return made up to 24/10/07; full list of members
30 Jun 2009 363a Return made up to 24/10/08; full list of members
14 Apr 2008 288b Appointment Terminated Director temple secretaries LIMITED
15 Feb 2008 288b Director resigned
16 Nov 2007 288b Secretary resigned
18 Apr 2007 288b Director resigned
18 Apr 2007 288b Director resigned
10 Jan 2007 288a New director appointed
08 Jan 2007 288b Secretary resigned
08 Jan 2007 288a New secretary appointed
19 Dec 2006 88(2)R Ad 08/12/06--------- £ si 25000@1=25000 £ ic 2/25002
19 Dec 2006 288a New director appointed
13 Dec 2006 395 Particulars of mortgage/charge
09 Dec 2006 288a New director appointed
09 Dec 2006 288a New director appointed
09 Dec 2006 288a New secretary appointed