EUROMODES LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 100.00

View Document

11/06/1911 June 2019 REDUCE ISSUED CAPITAL 09/05/2019

View Document

11/06/1911 June 2019 STATEMENT BY DIRECTORS

View Document

11/06/1911 June 2019 SOLVENCY STATEMENT DATED 09/05/19

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED CARMEL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/11/18

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLA UZEL / 16/08/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / EUROMODES LIMITED / 10/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019733250010

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019733250009

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLA UZEL / 12/08/2015

View Document

27/08/1527 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLA UZEL / 12/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH CHARLES UZEL / 12/08/2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM ROXBURGHE HSE 273/287 REGENT ST LONDON W1B 2HA

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/10/0119 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 S366A DISP HOLDING AGM 26/09/00

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/02/003 February 2000 REREGISTRATION PLC-PRI 25/01/00

View Document

03/02/003 February 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/02/003 February 2000 ADOPT MEM AND ARTS 25/01/00

View Document

03/02/003 February 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/11/9910 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/11/9718 November 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: KING AND KING ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1R 7PB

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: KING AND KING ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1R 7PB

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/09/9116 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/06/906 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/02/894 February 1989 NC INC ALREADY ADJUSTED

View Document

22/12/8822 December 1988 £ NC 100000/300000 31/10

View Document

22/12/8822 December 1988 WD 01/12/88 AD 31/10/88--------- £ SI 250000@1=250000 £ IC 50000/300000

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/07/8729 July 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8619 September 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

09/09/869 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/869 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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