EUROFLEX PRINT CLEANING SYSTEMS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/05/1123 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM
C/O ODDY TOMLINSON
6 - 8 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2D

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/05/107 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BAKER / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOWEN / 01/10/2009

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ODDY / 22/04/2009

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 ISSUE SHARES 01/11/05

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM:
CHARTERED ACCOUNTANTS
SUITE 25 6-8 YORK PLACE
WEST YORKSHIRE LS1 2DS
WEST YORKSHIRE LS1 2DS

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM:
61 FAIRVIEW AVENUE, WIGMORE
GILLINGHAM
KENT
ME8 0QP

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 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