EUROLINK DESPATCH WORLDWIDE LIMITED

Company Documents

DateDescription
11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM
PRICEWATERHOUSECOOPERS LLP
LENNOX HOUSE SPA ROAD
GLOUCESTER
GLOUCESTERSHIRE
GL1 1XD

View Document

19/08/1019 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/08/1019 August 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM:
UNIT 18 SANDY LANE
ASTON
BIRMINGHAM
WEST MIDLANDS B6 5TP

View Document

23/05/0723 May 2007 APPOINTMENT OF LIQUIDATOR

View Document

17/01/0717 January 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

17/07/0617 July 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM:
UNIT 27
SANDY LANE ASTON
BIRMINGHAM
B6 5TP

View Document

19/11/0319 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 RETURN MADE UP TO 09/11/00; NO CHANGE OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 09/11/99; NO CHANGE OF MEMBERS

View Document

22/03/0022 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

27/02/9927 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 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