EURANET DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 STRUCK OFF AND DISSOLVED

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

20/06/1220 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual return made up to 30 May 2011 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER DAVIS / 30/05/2010

View Document

15/02/1215 February 2012 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/02/1214 February 2012 Annual return made up to 30 May 2009 with full list of shareholders

View Document

13/02/1213 February 2012 Annual return made up to 30 May 2008 with full list of shareholders

View Document

10/02/1210 February 2012 Annual return made up to 30 May 2007 with full list of shareholders

View Document

09/02/129 February 2012 Annual return made up to 30 May 2006 with full list of shareholders

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 June 2006

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: G OFFICE CHANGED 18/09/01 96 CONWAY ROAD LONDON N14 7BE

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/12/004 December 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/07/996 July 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

02/07/992 July 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: G OFFICE CHANGED 18/12/98 104 NELSON ROAD LONDON N8 9RT

View Document

18/12/9818 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 FIRST GAZETTE

View Document

12/09/9712 September 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: G OFFICE CHANGED 22/08/96 27H WESTCOTT ROAD LONDON SE17 3QY

View Document

22/08/9622 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9625 July 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 SECRETARY RESIGNED

View Document

21/07/9621 July 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996

View Document

21/07/9621 July 1996 NEW SECRETARY APPOINTED

View Document

21/07/9621 July 1996 REGISTERED OFFICE CHANGED ON 21/07/96 FROM: G OFFICE CHANGED 21/07/96 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

21/07/9621 July 1996

View Document

30/05/9630 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9630 May 1996 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