EUROCONNECT DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/04/1316 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013

View Document

03/04/123 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM
1911 BANTAMS BUSINESS CENTRE VALLEY PARADE
BRADFORD
WEST YORKSHIRE
BD8 7DY

View Document

31/03/1131 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1131 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/03/1131 March 2011 STATEMENT OF AFFAIRS/4.19

View Document

23/02/1123 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT JOHAL / 01/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR RANJIT JOHAL

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR ROSA FABREGA ROMA

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY CRAVEN PROFESSIONAL COMPANY SECRETARIES LIMITED

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR KARAMJIT SODHI

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM
140-148 MANNINGHAM LANE
BRADFORD
WEST YORKSHIRE
BD8 7LJ

View Document

16/03/0916 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARAMJIT SODHI / 20/12/2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MS ROSA FABREGA ROMA

View Document

13/06/0813 June 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 SECRETARY APPOINTED CRAVEN PROFESSIONAL COMPANY SECRETARIES LIMITED

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY BB INVESTMENTS UK LIMITED

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARAMJIT SODHI / 06/04/2007

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM:
1ST FLOOR, WINDSOR HOUSE
1270 LONDON ROAD
NORBURY
LONDON SW16 4DH

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 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