EU-ROPE ACCES LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH UNITED KINGDOM

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY NATHALIE JOSSIER

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH UNITED KINGDOM

View Document

18/04/1118 April 2011 SAIL ADDRESS CHANGED FROM: 69B SHALIMAR GARDENS ACTON LONDON W3 9JG

View Document

18/04/1118 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 69B SHALIMAR GARDENS ACTON LONDON W3 9JG

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS MICHEL PETETIN / 19/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/06/096 June 2009 COMPANY NAME CHANGED SUD CORDISTE LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DISS40 (DISS40(SOAD))

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

14/10/0814 October 2008 FIRST GAZETTE

View Document

17/03/0817 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS PETEIN / 14/02/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 68 CHATSWORTH GARDENS ACTON LONDON W3 9LW

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0516 February 2005 Incorporation

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