EUREKA PROPERTIES 2000 LIMITED

Company Documents

DateDescription
28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JUNE O MALLEY / 19/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE O MALLEY / 19/02/2010

View Document

07/01/107 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: G OFFICE CHANGED 20/03/02 C/O A L FINCH & COE 14 SHORTBUTTS LANE LICHFIELD STAFFORDSHIRE WS14 9BT

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: G OFFICE CHANGED 15/03/02 THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 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