EUROMEDICAL CONCEPT LIMITED

Company Documents

DateDescription
05/10/105 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1011 June 2010 APPLICATION FOR STRIKING-OFF

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/09/0514 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/059 September 2005 COMPANY NAME CHANGED ALLINGTON TRADING LIMITED CERTIFICATE ISSUED ON 09/09/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 S80A AUTH TO ALLOT SEC 30/12/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 COMPANY NAME CHANGED ELLENBOROUGH LIMITED CERTIFICATE ISSUED ON 08/12/03

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0315 April 2003 Incorporation

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