EUROPLACER TECHNOLOGY LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Application to strike the company off the register

View Document

18/08/2318 August 2023

View Document

18/08/2318 August 2023

View Document

18/08/2318 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/08/2318 August 2023

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022 Statement of capital on 2022-12-08

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

27/07/2027 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

27/07/2027 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

27/07/2027 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

27/07/2027 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

14/07/1714 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LIONEL ANDREW BOARDMAN / 07/04/2015

View Document

27/11/1427 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR JULIAN LIONEL ANDREW BOARDMAN

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP LOUIS

View Document

16/10/1416 October 2014 SECRETARY APPOINTED MRS TRACEY JAYNE SHOTLIFF

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY JULIAN BOARDMAN

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 AUDITOR'S RESIGNATION

View Document

18/11/1318 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR PHILIP WINSTON LOUIS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR. ROBERT JOHN CONWAY

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KELLARD

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GASTON

View Document

04/12/124 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/11/1118 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/12/101 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 SECTION 519

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN KELLARD / 02/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEREK SAMUEL GASTON / 02/10/2009

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/12/0420 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0221 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE

View Document

23/07/0223 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/11/9923 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 19-20 DAWKINS RPAD HAMWORTHY POOLE DORSET BH15 4JY

View Document

17/09/9817 September 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: 1ST FLOOR 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information