Download leads from Nexok and grow your business. Find out more

Eurotrade (UK) Limited

Documents

Total Documents34
Total Pages83

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off
10 July 1998Application for striking-off
15 April 1998Return made up to 28/03/98; no change of members
2 January 1998Secretary resigned
2 January 1998New secretary appointed
30 October 1997Accounts for a dormant company made up to 31 December 1996
30 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/08/97
30 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
13 July 1997Return made up to 28/03/97; no change of members
29 November 1996Secretary resigned
10 September 1996Return made up to 20/05/96; full list of members
8 September 1996Secretary's particulars changed;director's particulars changed
8 September 1996New secretary appointed
22 July 1996New secretary appointed
9 July 1996Secretary resigned
23 April 1996Director resigned
26 March 1996Secretary resigned
29 February 1996Full accounts made up to 31 January 1995
27 December 1995Declaration of satisfaction of mortgage/charge
22 November 1995New secretary appointed
22 November 1995Registered office changed on 22/11/95 from: 39 margaret close abbots langley herts WD5 0NW
22 November 1995Accounting reference date shortened from 31/01 to 31/12
15 September 1995Return made up to 28/03/95; no change of members
15 September 1995Director resigned
7 September 1995Particulars of mortgage/charge
31 August 1995Auditor's resignation
20 April 1995Director resigned
20 April 1995Secretary resigned
20 April 1995Director resigned
20 April 1995New director appointed
19 April 1995Auditor's resignation
7 April 1995New secretary appointed;new director appointed
23 March 1995Registered office changed on 23/03/95 from: mcalpine house pytchley lodge road kettering north hamts NN15 6JN
23 March 1995Accounting reference date shortened from 30/04 to 31/01
Sign up now to grow your client base. Plans & Pricing