EUROWIDE SOLUTIONS LIMITED

Company Documents

DateDescription
22/11/1622 November 2016 STRUCK OFF AND DISSOLVED

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

28/11/1528 November 2015 DISS40 (DISS40(SOAD))

View Document

26/11/1526 November 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

21/04/1421 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/08/1311 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

11/08/1311 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

21/08/1221 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/06/1127 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/07/101 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN TITOV

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY KONSTANTIN TITOV

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MR KONSTANTIN TITOV

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR KONSTANTIN TITOV

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR KONSTANTIN TITOV

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MR KONSTANTIN TITOV

View Document

10/05/1010 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY MARIANA PINZARIU

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARIANA PINZARIU

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/06/098 June 2009 SECRETARY APPOINTED MS MARIANA CRISTINA PINZARIU

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MS MARIANA CRISTINA PINZARIU

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY KONSTANTIN TITOV

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR VOLHA VALIANTSINAVA

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KONSTANTIN TITOV / 14/08/2008

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / VOLHA VALIANTSINAVA / 14/08/2008

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM FLAT 16 193 ALBERT ROAD LONDON E16 2JS

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MR KONSTANTIN TITOV

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MS VOLHA VALIANTSINAVA

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY MARIANA PINZARIU

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR KONSTANTIN TITOV

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

03/05/013 May 2001 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 202 BURGES ROAD LONDON E6 2BS

View Document

03/05/013 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/0022 December 2000 APPLICATION FOR STRIKING-OFF

View Document

27/04/0027 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: ABBOTTS HOTEL ROOM 312 295 WILLESDEN LANE LONDON NW2 5JA

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: ABBOTTS HOTEL ROOM 312 285 WILLSDON LANE LONDON NW2 5JA

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 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