EURODRIVE NETWORKS LIMITED

Company Documents

DateDescription
13/08/1113 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1113 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/04/114 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011

View Document

12/10/1012 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010

View Document

16/03/1016 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010

View Document

28/03/0928 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/0919 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

19/03/0919 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR MAHOMED OSMAN

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/0719 December 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 £ NC 1000/1000000 24/0

View Document

28/09/0728 September 2007 NC INC ALREADY ADJUSTED 24/08/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED SPRINT 1139 LIMITED CERTIFICATE ISSUED ON 22/12/06

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 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