EUROTECNOLOGY LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1918 January 2019 APPLICATION FOR STRIKING-OFF

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM INTERNATIONAL HOUSE SUITE 2, 8TH FLOOR DOVER PLACE, ASHFORD KENT TN23 1HU

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR GUY LE GUEZENNEC

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY GHOST INVESTMENTS LIMITED

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARLONE INVESTMENTS LIMITED

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/04/108 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARLONE INVESTMENTS LIMITED / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GHOST INVESTMENTS LIMITED / 08/04/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: SUITE 4 BLOCK A INTERNATIONAL HOUSE DOVER PLACE ASHFORD KENT TN23 1HU

View Document

11/04/0611 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 78 YORK STREET LONDON W1H 1DP

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2HH

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 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