- Company Overview for EUROMARK WHOLESALE LIMITED (NI072656)
- Filing history for EUROMARK WHOLESALE LIMITED (NI072656)
- People for EUROMARK WHOLESALE LIMITED (NI072656)
- Insolvency for EUROMARK WHOLESALE LIMITED (NI072656)
- More for EUROMARK WHOLESALE LIMITED (NI072656)
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
|
|
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
|
|
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 |