- Company Overview for EUREMEDIATION PLC (05975997)
- Filing history for EUREMEDIATION PLC (05975997)
- People for EUREMEDIATION PLC (05975997)
- Charges for EUREMEDIATION PLC (05975997)
- More for EUREMEDIATION PLC (05975997)
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
|
|
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 |