EROS LABORATORIES LIMITED

Company Documents

DateDescription
28/06/1428 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/03/1428 March 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/03/1328 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2013

View Document

12/03/1212 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2012:LIQ. CASE NO.1

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 369 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EU

View Document

31/01/1131 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/01/1131 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

31/01/1131 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009481,00005544

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

07/08/107 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE HIGGINS

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR JAMIE HIGGINS

View Document

05/04/105 April 2010 DIRECTOR APPOINTED MR DAVID CLIVE GUTTRIDGE

View Document

28/03/1028 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DITCHER

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 DIRECTOR RESIGNED TEJ SHEMI

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR RESIGNED WAZIR SOHAL

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 � SR 4000@1 31/03/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM: G OFFICE CHANGED 04/08/94 212 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EE

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/06/9018 June 1990 REGISTERED OFFICE CHANGED ON 18/06/90 FROM: G OFFICE CHANGED 18/06/90 VICTORIA HOUSE 3 VICTORIA STREET NORTHAMPTON NN1 3NR

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9029 May 1990 COMPANY NAME CHANGED KELBROWN LIMITED CERTIFICATE ISSUED ON 30/05/90

View Document

22/05/9022 May 1990 � NC 1000/100000 15/05/90

View Document

15/02/9015 February 1990 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