EUROTECH ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
06/04/106 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/11/093 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/0924 October 2009 APPLICATION FOR STRIKING-OFF

View Document

06/10/096 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY FORD / 01/10/2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED HELEN FORD

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED SIMON TIMOTHY FORD

View Document

15/10/0815 October 2008 DIRECTOR RESIGNED JOHN LLOYD

View Document

15/10/0815 October 2008 SECRETARY RESIGNED CAROLINE LLOYD

View Document

27/11/0727 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/10/01

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994

View Document

06/09/946 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/06/9430 June 1994

View Document

30/06/9430 June 1994 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: c/o BROOMFIELD & ALEXANDER, HALIFAX HOUSE, HANBURY ROAD, PONTYPOOL.GWENT.NP4 6LL

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

05/09/915 September 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991

View Document

10/01/9010 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 ALTER MEM AND ARTS 06/11/89

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: 60 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LX

View Document

02/11/892 November 1989 COMPANY NAME CHANGED L.A. GEAR LIMITED CERTIFICATE ISSUED ON 03/11/89; RESOLUTION PASSED ON 27/10/89

View Document

02/10/892 October 1989 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