EUREXCOM LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1014 January 2010 APPLICATION FOR STRIKING-OFF

View Document

03/08/093 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM 26 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1SX

View Document

22/08/0822 August 2008 RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: G OFFICE CHANGED 08/10/96 5 KENSWORTH GATE 200 HIGH STREET SOUTH DUNSTABLE BEDS.

View Document

13/06/9613 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 COMPANY NAME CHANGED TOURINFO LIMITED CERTIFICATE ISSUED ON 28/10/92

View Document

01/10/921 October 1992

View Document

01/10/921 October 1992

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

18/02/9218 February 1992 EXEMPTION FROM APPOINTING AUDITORS 01/01/91

View Document

18/02/9218 February 1992

View Document

22/06/9022 June 1990 REGISTERED OFFICE CHANGED ON 22/06/90 FROM: G OFFICE CHANGED 22/06/90 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 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