EUROTEC GROUP LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Administrator's progress report

View Document

29/07/2429 July 2024 Administrator's progress report

View Document

27/06/2427 June 2024 Notice of extension of period of Administration

View Document

30/01/2430 January 2024 Administrator's progress report

View Document

22/09/2322 September 2023 Notice of deemed approval of proposals

View Document

08/09/238 September 2023 Statement of administrator's proposal

View Document

02/09/232 September 2023 Statement of affairs with form AM02SOA

View Document

18/08/2318 August 2023 Satisfaction of charge 036678540002 in full

View Document

03/08/233 August 2023 Registered office address changed from 5-6 Galliford Road Industrial Estate Heybridge Maldon CM9 4XD England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-08-03

View Document

03/08/233 August 2023 Appointment of an administrator

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

05/12/225 December 2022 Appointment of Robert Charles Morris as a director on 2022-12-01

View Document

05/12/225 December 2022 Appointment of Emily Dorothy Saffill as a director on 2022-12-01

View Document

21/10/2221 October 2022 Full accounts made up to 2021-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Benjamin Matthew Howlett as a director on 2022-02-09

View Document

30/06/2130 June 2021 Registered office address changed from Unit 5 Mayfair Industrial Area Maldon Road Latchingdon Chelmsford CM3 6LF to 5-6 Galliford Road Industrial Estate Heybridge Maldon CM9 4XD on 2021-06-30

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR ALAN BRIAN LOVETT

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY GEORGE BURROWS

View Document

21/07/2021 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR BENJAMIN MATTHEW HOWLETT

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR DANIEL MEAD

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOWLETT

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036678540002

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/11/1523 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/12/149 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR BENJAMIN MATTHEW HOWLETT

View Document

16/11/1316 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 63-64 CHARLES LANE ST JOHNS WOOD LONDON NW8 7SB UNITED KINGDOM

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/02/1321 February 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 SECOND FILING WITH MUD 16/11/11 FOR FORM AR01

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/02/1221 February 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM, ABACUS HOUSE, 68A NORTH STREET, ROMFORD, ESSEX, RM1 1DA

View Document

09/06/119 June 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

06/01/116 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN HALEY

View Document

05/01/105 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

09/12/069 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 £ IC 1004/504 25/06/04 £ SR 500@1=500

View Document

21/07/0421 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NC INC ALREADY ADJUSTED 01/11/02

View Document

22/07/0322 July 2003 £ NC 10000/11000 01/11/

View Document

22/07/0322 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 NC INC ALREADY ADJUSTED 05/12/00

View Document

14/12/0014 December 2000 £ NC 1000/10000 05/12/

View Document

14/12/0014 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/11/9925 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: UNIT 5 MAYFAIR INDUSTRIAL AREA, MALDON ROAD LATCHINGDON, CHELMSFORD, CM3 6LF

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

04/01/994 January 1999 COMPANY NAME CHANGED YALECOM CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

16/11/9816 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company