EUROTEC NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM:
11-12 BUCKINGHAM GATE
LONDON
SW1E 6LB

View Document

23/01/0223 January 2002 APPOINTMENT OF LIQUIDATOR

View Document

19/07/0019 July 2000 APPOINTMENT OF OFFICIAL RECEIVER

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM:
7 PORTMAN STREET
LONDON
W1H 0BA

View Document

28/05/9928 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM:
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 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