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

Eurogran International Limited

Documents

Total Documents62
Total Pages321

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off
20 January 2009First Gazette notice for voluntary strike-off
5 December 2008Application for striking-off
24 July 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008
16 May 2008Accounts for a small company made up to 31 December 2007
2 October 2007Return made up to 15/09/07; full list of members
30 May 2007Full accounts made up to 31 December 2006
15 March 2007Registered office changed on 15/03/07 from: unit 14 vision business centre firth way bulwell nottingham nottinghamshire NG6 8GF
3 October 2006Return made up to 15/09/06; full list of members
10 July 2006Full accounts made up to 31 December 2005
14 October 2005Return made up to 15/09/05; full list of members
8 September 2005Director resigned
30 August 2005New director appointed
24 August 2005Full accounts made up to 31 December 2004
14 June 2005Secretary resigned
14 June 2005New secretary appointed
17 May 2005Secretary resigned
17 May 2005New secretary appointed
17 February 2005Registered office changed on 17/02/05 from: little acorns main street stoke row henley on thames oxfordshire RG9 5RB
2 November 2004Full accounts made up to 31 December 2003
14 October 2004Return made up to 15/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
  • 363(353) ‐ Location of register of members address changed
21 June 2004New director appointed
21 June 2004Director resigned
14 November 2003Return made up to 15/09/03; full list of members
4 November 2003Full accounts made up to 31 December 2002
4 November 2002Full accounts made up to 31 December 2001
3 October 2002Return made up to 15/09/02; full list of members
3 November 2001Full accounts made up to 31 December 2000
13 December 2000Return made up to 15/09/00; full list of members
2 November 2000Full accounts made up to 31 December 1999
2 March 2000New secretary appointed;new director appointed
11 February 2000Director resigned
11 February 2000Secretary resigned;director resigned
9 December 1999Registered office changed on 09/12/99 from: 1 portland place london W1N 3AA
29 October 1999Director resigned
29 October 1999Secretary resigned;director resigned
29 October 1999New secretary appointed
21 September 1999Return made up to 15/09/99; full list of members
7 September 1999Full accounts made up to 31 December 1998
23 April 1999New director appointed
21 September 1998New director appointed
21 September 1998Return made up to 15/09/98; no change of members
21 September 1998Secretary's particulars changed;director's particulars changed
17 September 1998Full accounts made up to 31 December 1997
20 January 1998Particulars of mortgage/charge
28 November 1997Accounts for a small company made up to 31 December 1996
26 September 1997Return made up to 15/09/97; full list of members
19 August 1997Registered office changed on 19/08/97 from: midland house west way oxford OX2 0PJ
19 August 1997New director appointed
19 August 1997Director resigned
19 August 1997New director appointed
17 July 1997Director resigned
17 July 1997New director appointed
19 November 1996Return made up to 15/09/96; full list of members
13 October 1996Registered office changed on 13/10/96 from: harman house 1 george street uxbridge middlesex UB8 1QQ
15 April 1996Accounts for a small company made up to 31 December 1995
3 October 1995Return made up to 15/09/95; full list of members
5 May 1995Accounts for a small company made up to 31 December 1994
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 November 1993Memorandum and Articles of Association
16 November 1993Company name changed\certificate issued on 16/11/93
15 September 1993Incorporation
Sign up now to grow your client base. Plans & Pricing