EUROMARK MARKING AND CODING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-02-07

View Document

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

View Document

16/04/2416 April 2024 Liquidators' statement of receipts and payments to 2024-02-07

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-02-07

View Document

21/02/2221 February 2022 Appointment of a voluntary liquidator

View Document

08/02/228 February 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

23/11/2123 November 2021 Notice of order removing administrator from office

View Document

23/11/2123 November 2021 Notice of order removing administrator from office

View Document

15/11/2115 November 2021 Appointment of an administrator

View Document

09/11/219 November 2021 Notice of appointment of a replacement or additional administrator

View Document

09/11/219 November 2021 Notice of appointment of a replacement or additional administrator

View Document

21/02/2021 February 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

29/01/2029 January 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

30/08/1930 August 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

11/03/1911 March 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

04/02/194 February 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

13/09/1813 September 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/03/187 March 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/09/175 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

04/04/174 April 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

21/03/1721 March 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM UNIT 5 CROFTWOOD SQUARE MARTLAND PARK WIGAN LANCASHIRE WN5 0LG

View Document

23/02/1723 February 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072657700005

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072657700004

View Document

23/06/1623 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/06/1519 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 15 BYFLEET CLOSE WINSTANLEY WIGAN LANCS WN3 6LU

View Document

02/06/142 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 27/09/11 STATEMENT OF CAPITAL GBP 200

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/11/112 November 2011 PREVEXT FROM 31/05/2011 TO 31/10/2011

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/118 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA KNOWLES

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED SHAUN LUCK

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN LUCK

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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