EUROMADE SYSTEMS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1413 January 2014 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/01/1321 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY ROSA MOHAJER

View Document

04/01/114 January 2011 SECRETARY APPOINTED MR NASON MOHAJER

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/02/108 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NASON MOHAJER / 07/02/2010

View Document

16/02/0916 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/12/956 December 1995

View Document

06/12/956 December 1995 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: G OFFICE CHANGED 13/10/94 92 BRIERY WAY HEMEL HEMPSTEAD HERTS HP2 7AN

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993

View Document

18/08/9218 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: G OFFICE CHANGED 11/03/92 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

19/12/9119 December 1991 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