EUROLAMP LTD

Company Documents

DateDescription
12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY S & T MANAGEMENT LIMITED

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S & T MANAGEMENT LIMITED / 20/04/2010

View Document

05/07/105 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S PARTICULARS BEN BAKER

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: TECHNOLOGY HOUSE 30-30A LIVINGSTONE ROAD BOURNEMOUTH DORSET BH5 2AS

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

08/03/078 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 30 LIVINGSTONE ROAD BOURNEMOUTH DORSET BH5 2AS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 FIRST GAZETTE

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 30 LIVINGSTONE ROAD BOURNEMOUTH DORSET BH5 2AS

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 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