EUROCOM CREDIT LTD

Company Documents

DateDescription
26/06/1826 June 2018 STRUCK OFF AND DISSOLVED

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM
160 CITY ROAD
LONDON
EC1V 2NX
ENGLAND

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM
49 GREEK STREET
LONDON
W1D 4EG
ENGLAND

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED MRS ENIKO DALMA DOMBRADI

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO SANTI

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ENIKO DOMBRADI

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR NORBERT HARKAI

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR ALESSANDRO SANTI

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR FELICE DI GENNARO

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR NORBERT ADRIAN HARKAI

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MS ENIKO DALMA DOMBRADI

View Document

08/04/168 April 2016 COMPANY NAME CHANGED UNION CORPORATE FINANCE LTD
CERTIFICATE ISSUED ON 08/04/16

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM
40 BANK STREET
LEVEL 18
LONDON
E14 5NR

View Document

14/03/1614 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR RENATO BARTALESI

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR RENATO BARTALESI

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR RENATO BARTALESI

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX

View Document

07/10/147 October 2014 COMPANY NAME CHANGED EQUITEX LTD
CERTIFICATE ISSUED ON 07/10/14

View Document

08/06/148 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/06/1327 June 2013 27/05/13 STATEMENT OF CAPITAL GBP 50000

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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