EURO-PROPERTY NETWORK LIMITED

Company Documents

DateDescription
17/07/1317 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
71 HIGH STREET
FORDINGBRIDGE
HAMPSHIRE
SP6 1AS

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

10/08/1210 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

09/08/129 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TANYA HATCHER / 26/03/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/08/029 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: G OFFICE CHANGED 15/11/01 CASTLE HOUSE 25 CASTLEREAGH STREET LONDON W1H 5YR

View Document

19/09/0119 September 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/09/9927 September 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/07/9715 July 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 FIRST GAZETTE

View Document

17/08/9517 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9516 August 1995 ALTER MEM AND ARTS 02/08/95

View Document

16/08/9516 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 COMPANY NAME CHANGED FLEETSQUARE LIMITED CERTIFICATE ISSUED ON 15/08/95

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: G OFFICE CHANGED 09/08/95 174-180 OLD STREET CLASSIC HOUSE LONDON EC1V 9BP

View Document

22/06/9522 June 1995 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