Advanced company searchLink opens in new window

EUROMARK WHOLESALE LIMITED

Company number NI072656

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)
04 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2013 4.69(NI) Statement of receipts and payments to 26 March 2013
04 Apr 2013 4.73(NI) Return of final meeting in a creditors' voluntary winding up
06 Feb 2013 4.69(NI) Statement of receipts and payments to 16 January 2013
23 Jan 2012 4.21(NI) Statement of affairs
23 Jan 2012 VL1 Appointment of a liquidator
23 Jan 2012 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
10 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2011 AP01 Appointment of Mr Farhan Saleem as a director
28 Jun 2011 TM01 Termination of appointment of Mohammad Ashraf as a director
21 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2011 AA Total exemption small company accounts made up to 31 May 2010
27 May 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2010 AD01 Registered office address changed from 4 Lough Road Lurgan Craigavon BT66 6JE on 8 December 2010
03 Dec 2010 CH01 Director's details changed for Mohammed Ashraf on 26 November 2010
03 Dec 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
17 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
29 May 2009 296(NI) Change of dirs/sec
28 May 2009 296(NI) Change of dirs/sec
19 May 2009 NEWINC Incorporation