EUROPTEL LIMITED

Company Documents

DateDescription
02/02/112 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/11/102 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/07/106 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2010

View Document

08/01/108 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2009

View Document

02/07/092 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2009

View Document

30/06/0830 June 2008 STATEMENT OF AFFAIRS/4.19

View Document

30/06/0830 June 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/06/0830 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RA

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

08/01/038 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: SCOTTISH PROVIDENT HOUSE 76-80 COLLEDGE ROAD HARROW MIDDLESEX HA1 1BX

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9823 November 1998 Incorporation

View Document


More Company Information