- Company Overview for EUROTECH PRODUCTS LIMITED (06488305)
- Filing history for EUROTECH PRODUCTS LIMITED (06488305)
- People for EUROTECH PRODUCTS LIMITED (06488305)
- Charges for EUROTECH PRODUCTS LIMITED (06488305)
- More for EUROTECH PRODUCTS LIMITED (06488305)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2013 | DS01 | Application to strike the company off the register | |
31 Jan 2013 | AR01 |
Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-01-31
|
|
25 Jul 2012 | CH01 | Director's details changed for Kerry Scott Rockliff on 25 July 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
26 Jan 2012 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Bucks MK9 2HR on 26 January 2012 | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Kerry Scott Rockliff on 29 September 2011 | |
13 May 2011 | CH01 | Director's details changed for Kerry Scott Rockliff on 12 May 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Oct 2009 | AP04 | Appointment of Keens Shay Keens (Nomninees) Limited as a secretary | |
25 Jun 2009 | 288b | Appointment Terminated Secretary westco nominees LIMITED | |
30 Jan 2009 | 363a | Return made up to 30/01/09; full list of members | |
30 Jan 2009 | 288c | Director's Change of Particulars / kerry rockliff / 30/01/2009 / HouseName/Number was: , now: 13; Street was: 7 wattle drive, now: church end; Area was: , now: the hillings; Post Town was: spring gully, now: drayton parslow; Region was: 3550, now: bucks; Post Code was: , now: MK17 0JJ; Country was: australia, now: | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 2ND floor 145-157 st john street london EC1V 4PY | |
17 Dec 2008 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
02 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jan 2008 | NEWINC | Incorporation |