EUCV A.D.M. LTD

Company Documents

DateDescription
26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/05/1512 May 2015 DISS40 (DISS40(SOAD))

View Document

10/05/1510 May 2015 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

13/04/1113 April 2011 Annual return made up to 2 October 2010 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 1 POULTON CLOSE DOVER KENT CT17 0HL UNITED KINGDOM

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR MARC PSZCZOLA

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEROME DELVAUX

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM ROOM 6 23-25 WORTHINGTON STREET DOVER KENT CT17 9AG

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROME PIERRE JOEL DELVAUX / 01/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY COMPANIES SECRETARY SERVICE LTD

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM DEPT-1 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE UNITED KINGDOM

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM DEPT 1 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA

View Document

02/10/082 October 2008 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