EUROCOM INTERNATIONAL LTD

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1817 August 2018 APPLICATION FOR STRIKING-OFF

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/08/1729 August 2017 COMPANY NAME CHANGED NAJAK & CO. LTD CERTIFICATE ISSUED ON 29/08/17

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR IRFAN NAJAK

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR IAN TAYLOR

View Document

01/08/171 August 2017 NOTIFICATION OF PSC STATEMENT ON 31/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/07/168 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 53 DAVIES STREET MAYFAIR LONDON W1K 5JH

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAN NAJAK / 01/01/2015

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/01/154 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/03/1416 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAN NAJAK / 01/12/2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/10/1123 October 2011 REGISTERED OFFICE CHANGED ON 23/10/2011 FROM C/O C/O PROSPECT INVESTMENTS 1 BERKELEY STREET MAYFAIR LONDON W1J 8DJ UNITED KINGDOM

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 180 PICCADILLY LONDON W1J 9HF ENGLAND

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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