EUROCOM DEVELOPMENTS LTD

Company Documents

DateDescription
07/09/147 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/147 June 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

07/06/147 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/05/2014

View Document

29/11/1329 November 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/11/1329 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/11/2013

View Document

27/06/1327 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

27/02/1327 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

20/02/1320 February 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

07/02/137 February 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM EUROCOM HOUSE ASHBOURNE ROAD, MACKWORTH, DERBY DERBYSHIRE DE22 4NB

View Document

12/12/1212 December 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BALDWIN

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BALDWIN / 08/05/2011

View Document

30/04/1230 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

28/04/1228 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAVID BINNS / 24/04/2011

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BALDWIN / 31/05/2011

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

09/05/109 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

28/11/0928 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: 51 NOTTINGHAM ROAD RIPLEY DERBY DE5 3AN

View Document

29/04/9929 April 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

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

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9320 October 1993 ALTER MEM AND ARTS 02/09/93

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/05/92

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

14/06/8914 June 1989 WD 01/06/89 AD 31/05/89--------- � SI 6@1=6 � IC 2/8

View Document

15/05/8915 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

15/05/8915 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 17/04/89

View Document

17/04/8917 April 1989 COMPANY NAME CHANGED ANYCOM LIMITED CERTIFICATE ISSUED ON 18/04/89

View Document

25/05/8825 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

25/05/8825 May 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

28/05/8728 May 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/86

View Document

09/06/869 June 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

16/07/8116 July 1981 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