EUCLIDIAN (NO. 2) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

07/02/257 February 2025 Notice of termination of appointment of provisional liquidator

View Document

07/02/257 February 2025 Notice of termination of appointment of provisional liquidator

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM C/O BEGBIES TRAYNOR CHILTERN HOUSE 24 TO 30 KING STREET WATFORD WD18 0BP

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 136

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 137

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: G OFFICE CHANGED 25/07/05 7 BIRCHIN LANE LONDON EC3V 9BW

View Document

28/06/0528 June 2005 APPOINT PROVISIONAL LIQUIDATOR

View Document

18/11/0418 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 7 BIRCHIN LANE LONDON EC3V 9BY

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

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


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