EUREKA DESIGN LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 STRUCK OFF AND DISSOLVED

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR FABRICE MEZIANI

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED CLAIRE MEZIANI

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM PARK HOUSE BUSINESS CENTRE DESBOROUGH PARK ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DJ

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 10 October 2009

View Document

28/04/1028 April 2010 PREVEXT FROM 31/07/2009 TO 10/10/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: GISTERED OFFICE CHANGED ON 23/10/2008 FROM UNIT 14 WALDECK HOUSE WALDECK ROAD MAIDENHEAD BERKSHIRE SL6 8BR

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: G OFFICE CHANGED 07/01/99 FIRST FLOOR 48 HIGH STREET BURNHAM BUCKS SL1 7JR

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: G OFFICE CHANGED 08/04/97 301 BATH ROAD CIPPENHAM SLOUGH BERKSHIRE SL1 5PR

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 01/06/94; CHANGE OF MEMBERS

View Document

31/05/9431 May 1994

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/11/9310 November 1993 AUDITOR'S RESIGNATION

View Document

06/10/936 October 1993 REGISTERED OFFICE CHANGED ON 06/10/93 FROM: G OFFICE CHANGED 06/10/93 30 ST.GILES OXFORD OX1 3LF

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 SECRETARY RESIGNED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9220 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992

View Document

17/08/9217 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/08/9217 August 1992

View Document

17/08/9217 August 1992 NEW SECRETARY APPOINTED

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992

View Document

29/07/9229 July 1992

View Document

29/07/9229 July 1992

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 SECRETARY RESIGNED

View Document

29/07/9229 July 1992

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: G OFFICE CHANGED 29/07/92 WEST KENT HOUSE CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL

View Document

27/07/9227 July 1992 COMPANY NAME CHANGED IRVINSTOWN LIMITED CERTIFICATE ISSUED ON 28/07/92

View Document

01/06/921 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/921 June 1992 Incorporation

View Document


More Company Information