EURECRUIT LTD

Company Documents

DateDescription
26/07/1626 July 2016 STRUCK OFF AND DISSOLVED

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY POLINA LIACHOVA

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM
153 QUEENS WALK
PETERBOROUGH
PE2 9AJ

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR POLINA LIACHOVA

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/02/1519 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

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

View Accounts

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/03/1327 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

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

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 1ST FLOOR 254-256 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2ND

View Document

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

View Document

28/11/1128 November 2011 COMPANY NAME CHANGED S.P.D. CONNECT LTD CERTIFICATE ISSUED ON 28/11/11

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS POLINA MISS POLINA LIACHOVA / 20/07/2011

View Document

16/09/1116 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUS PROBERGAS / 20/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS POLINA LIACHOVA / 20/07/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS POLINA LIACHOVA / 20/07/2010

View Document

28/06/1028 June 2010 CURREXT FROM 31/07/2010 TO 31/10/2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR SERGEJ JUNICKIS

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 75 REDMAIL WALK PETERBOROUGH CAMBS PE1 4TW ENGLAND

View Document

20/07/0920 July 2009 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