EUKADIA LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

05/08/095 August 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/059 August 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

09/08/059 August 2005 FIRST GAZETTE

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: G OFFICE CHANGED 11/05/01 3 WILMOT WAY CAMBERLEY SURREY GU15 1JA

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: G OFFICE CHANGED 02/02/01 THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

22/01/0122 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0122 January 2001 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