EUROFAB PROJECTS LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/161 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1621 October 2016 APPLICATION FOR STRIKING-OFF

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE GIGG

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIGG

View Document

27/10/1527 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/10/1414 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR MICHAEL PATRICK GIGG

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JOYCE CHALMERS / 02/10/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LISLE CHALMERS / 02/10/2012

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
C/O BWMACFARLANE LLP
6TH FLOOR CASTLE CHAMBERS
43 CASTLE STREET
LIVERPOOL
L2 9SH
UNITED KINGDOM

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 21 FURROCKS WAY NESS SOUTH WIRRAL CHESHIRE CH64 4EW

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RACHEL ELLIOTT / 30/09/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LISLE CHALMERS / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RACHEL ELLIOTT / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JOYCE CHALMERS / 01/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN ELLIOTT

View Document

16/01/0916 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: G OFFICE CHANGED 09/10/01 THE BRITANNIA SUITE ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 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