EUS LABORATORIES (MIDLANDS) LIMITED

Company Documents

DateDescription
06/09/116 September 2011 STRUCK OFF AND DISSOLVED

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PADDOCK

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PADDOCK

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH NORMAN CLEWS / 08/03/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 78 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB

View Document

26/02/0326 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: G OFFICE CHANGED 12/02/99 12/14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9922 January 1999 Incorporation

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