EUCV BR PARTNERS UK LTD

Company Documents

DateDescription
05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

03/09/153 September 2015 Annual return made up to 22 October 2013 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR GIUSEPPE NIRTA

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR GIUSEPPE NIRTA

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA ALIOSMAN

View Document

08/02/158 February 2015 DIRECTOR APPOINTED MR MUSTAFA ALIOSMAN

View Document

08/02/158 February 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERIC MARTIN

View Document

04/02/154 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

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

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

09/04/149 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

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

View Accounts

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

View Document

07/05/137 May 2013 DISS40 (DISS40(SOAD))

View Document

04/05/134 May 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

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

View Accounts

16/06/1216 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM
DEPT 410E 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA
UNITED KINGDOM

View Document

18/12/1118 December 2011 DIRECTOR APPOINTED FREDERIC GHISLAIN MARTIN

View Document

18/12/1118 December 2011 APPOINTMENT TERMINATED, DIRECTOR ARNO MALICE

View Document

16/12/1116 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED DIRECTOR ARNO MALICE

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA URAS

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM
DEPT 1 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA
ENGLAND

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

22/07/1122 July 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM
DEPT-410 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA
UNITED KINGDOM

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM
DEPT 1, 43 OWSTON ROAD
CARCROFT
DONCASTER
DN6 8DA
UNITED KINGDOM

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM
DEPT-410 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA
UNITED KINGDOM

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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