- Company Overview for EUROCLAY TENNIS (EU) LIMITED (06884061)
- Filing history for EUROCLAY TENNIS (EU) LIMITED (06884061)
- People for EUROCLAY TENNIS (EU) LIMITED (06884061)
- Insolvency for EUROCLAY TENNIS (EU) LIMITED (06884061)
- More for EUROCLAY TENNIS (EU) LIMITED (06884061)
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) |
---|---|---|---|
03 Aug 2011 | AD01 | Registered office address changed from the Stables Church Walk Daventry Northants NN11 4BL on 3 August 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
24 Mar 2011 | TM01 | Termination of appointment of Edward Town as a director | |
24 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
16 Jun 2010 | TM01 | Termination of appointment of Clinton Coleman as a director | |
27 May 2010 | TM01 | Termination of appointment of Philip Jayes as a director | |
06 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Mr Adam David Jayes on 17 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Philip Jayes on 29 March 2010 | |
30 Mar 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 30 November 2009 | |
19 Feb 2010 | AP01 | Appointment of Edward Town as a director | |
14 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 10 November 2009
|
|
11 Aug 2009 | 288a | Director appointed philip jayes | |
11 Aug 2009 | 288a | Director appointed adam david jayes | |
11 Aug 2009 | 288a | Director appointed clinton coleman | |
11 Aug 2009 | 288a | Director appointed harold jayes | |
28 Apr 2009 | 288b | Appointment terminated director graham stephens | |
22 Apr 2009 | NEWINC | Incorporation |