- Company Overview for EURONETME LIMITED (06723328)
- Filing history for EURONETME LIMITED (06723328)
- People for EURONETME LIMITED (06723328)
- More for EURONETME LIMITED (06723328)
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) |
---|---|---|---|
26 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2014 | DS02 | Withdraw the company strike off application | |
07 Jan 2014 | AD01 | Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66 - a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL on 7 January 2014 | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
18 Dec 2013 | DS01 | Application to strike the company off the register | |
03 Sep 2013 | AA | Accounts made up to 31 March 2013 | |
18 Jun 2013 | TM01 | Termination of appointment of Wayne Joseph Cooper as a director on 18 June 2013 | |
18 Jun 2013 | AP01 | Appointment of Mr Brendan George Harvey Batt as a director on 18 June 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
17 Sep 2012 | AA | Accounts made up to 31 March 2012 | |
16 Dec 2011 | AA | Accounts made up to 31 March 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
09 Nov 2011 | AD01 | Registered office address changed from A66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 9 November 2011 | |
09 Nov 2011 | CH04 | Secretary's details changed for Britannia Book-Keeping Services Limited on 14 October 2011 | |
08 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
05 Nov 2010 | AD01 | Registered office address changed from 47 Gordon Road Gosport Hampshire PO12 3QE on 5 November 2010 | |
13 Sep 2010 | AA | Accounts made up to 31 March 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
26 Jan 2010 | AA | Accounts made up to 31 March 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Mr Wayne Joseph Cooper on 14 October 2009 | |
26 Jan 2010 | CH04 | Secretary's details changed for Britannia Book-Keeping Services Limited on 14 October 2009 | |
24 Jan 2010 | AP01 | Appointment of Mr Wayne Joseph Cooper as a director | |
24 Jan 2010 | TM01 | Termination of appointment of Brendan Batt as a director |