- Company Overview for EUROCOM INVESTMENTS LIMITED (06579082)
- Filing history for EUROCOM INVESTMENTS LIMITED (06579082)
- People for EUROCOM INVESTMENTS LIMITED (06579082)
- More for EUROCOM INVESTMENTS LIMITED (06579082)
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) |
---|---|---|---|
31 Mar 2015 | AP01 | Appointment of Mr Amyn Abdul Majid Malik as a director on 27 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Miss Laila Abdul Majid Malik as a director on 27 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr Ali Abdul Majid Malik as a director on 27 March 2015 | |
30 Mar 2015 | AP03 | Appointment of Miss Laila Abdul Majid Malik as a secretary on 27 March 2015 | |
30 Mar 2015 | TM02 | Termination of appointment of Gulzar Abdul Majid Malik as a secretary on 27 March 2015 | |
17 Feb 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | AP03 | Appointment of Mrs Gulzar Abdul Majid Malik as a secretary on 13 March 2014 | |
17 Jul 2014 | TM02 | Termination of appointment of Abdul Majid Abdul Malik as a secretary on 12 March 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Abdul Majid Abdul Malik as a director on 12 March 2014 | |
06 Feb 2014 | AA | Group of companies' accounts made up to 30 April 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from Flat 41 3-8 Porchester Gate, Bayswater Road, London W2 3HP United Kingdom on 13 December 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from Flat 41 3-8 Porchester Gate Bayswater Road London W2 3HP England on 13 December 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 13 December 2013 | |
14 Oct 2013 | AUD | Auditor's resignation | |
20 Jun 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
20 Jun 2013 | AD02 | Register inspection address has been changed | |
05 Feb 2013 | AA | Group of companies' accounts made up to 30 April 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
01 Jun 2012 | AD01 | Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Mr Abdul Majid Abdul Malik on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Gulzar Abdul Majid Malik on 1 June 2012 | |
01 Jun 2012 | CH03 | Secretary's details changed for Abdul Majid Abdul Malik on 1 June 2012 | |
27 Jan 2012 | AA | Group of companies' accounts made up to 30 April 2011 | |
12 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders |