Advanced company searchLink opens in new window

EUROBORTEK LIMITED

Company number 06779867

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2010 DS01 Application to strike the company off the register
21 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
Statement of capital on 2010-01-21
  • GBP 10,000
21 Jan 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Miss Zoe Mcalister on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Mr Adam Lee Owen Roche on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Mr Pasquale Raucci on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Miss Zoe Mcalister on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Mr Luigi Maniglio on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Miss Jade Geraldine Diver on 1 October 2009
20 Aug 2009 288c Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6; Street was: waverley crescent, now: swan court swan lane; Post Code was: SS11 7LW, now: SS11 7DL; Country was: , now: united kingdom
19 Jan 2009 CERTNM Company name changed eurobortex LIMITED\certificate issued on 19/01/09
15 Jan 2009 288a Director appointed mr pasquale raucci
15 Jan 2009 288a Director appointed miss zoe mcalister
15 Jan 2009 288b Appointment Terminated Director susan thompson
24 Dec 2008 NEWINC Incorporation