EUROMARK MARKING AND CODING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Liquidators' statement of receipts and payments to 2025-02-07 |
21/02/2521 February 2025 | Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-21 |
16/04/2416 April 2024 | Liquidators' statement of receipts and payments to 2024-02-07 |
15/04/2315 April 2023 | Liquidators' statement of receipts and payments to 2023-02-07 |
21/02/2221 February 2022 | Appointment of a voluntary liquidator |
08/02/228 February 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation |
23/11/2123 November 2021 | Notice of order removing administrator from office |
23/11/2123 November 2021 | Notice of order removing administrator from office |
15/11/2115 November 2021 | Appointment of an administrator |
09/11/219 November 2021 | Notice of appointment of a replacement or additional administrator |
09/11/219 November 2021 | Notice of appointment of a replacement or additional administrator |
21/02/2021 February 2020 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
29/01/2029 January 2020 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
30/08/1930 August 2019 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
11/03/1911 March 2019 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
04/02/194 February 2019 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
13/09/1813 September 2018 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
07/03/187 March 2018 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
10/01/1810 January 2018 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
05/09/175 September 2017 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
04/04/174 April 2017 | NOTICE OF DEEMED APPROVAL OF PROPOSALS |
21/03/1721 March 2017 | STATEMENT OF ADMINISTRATOR'S PROPOSALS |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM UNIT 5 CROFTWOOD SQUARE MARTLAND PARK WIGAN LANCASHIRE WN5 0LG |
23/02/1723 February 2017 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
26/09/1626 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072657700005 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/06/1627 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072657700004 |
23/06/1623 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/06/1519 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 15 BYFLEET CLOSE WINSTANLEY WIGAN LANCS WN3 6LU |
02/06/142 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/05/1330 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/06/1214 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/01/126 January 2012 | 27/09/11 STATEMENT OF CAPITAL GBP 200 |
24/11/1124 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/11/1124 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
02/11/112 November 2011 | PREVEXT FROM 31/05/2011 TO 31/10/2011 |
06/08/116 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/07/111 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/06/118 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
25/01/1125 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/08/1024 August 2010 | APPOINTMENT TERMINATED, SECRETARY SHEILA KNOWLES |
24/08/1024 August 2010 | DIRECTOR APPOINTED SHAUN LUCK |
24/08/1024 August 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN LUCK |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EUROMARK MARKING AND CODING LIMITED
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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