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

Euclidian Limited

Documents

Total Documents61
Total Pages679

Filing History

26 October 2006Bona Vacantia disclaimer
19 September 2006Final Gazette dissolved via compulsory strike-off
6 June 2006First Gazette notice for compulsory strike-off
24 May 2005Secretary resigned
18 November 2004Return made up to 19/10/04; full list of members
28 October 2004Full accounts made up to 31 December 2003
23 September 2004Secretary's particulars changed
21 June 2004Declaration of assistance for shares acquisition
6 January 2004Particulars of mortgage/charge
13 November 2003Group of companies' accounts made up to 31 December 2002
7 November 2003Return made up to 19/10/03; full list of members
26 October 2003New secretary appointed
26 October 2003Secretary resigned
8 August 2003Director resigned
18 December 2002Particulars of mortgage/charge
19 November 2002Return made up to 19/10/02; full list of members
30 October 2002Registered office changed on 30/10/02 from: 7 birchin lane london EC3V 9BY
30 October 2002Full accounts made up to 31 December 2001
30 November 2001Particulars of mortgage/charge
8 November 2001Return made up to 19/10/01; full list of members
7 August 2001Director resigned
23 July 2001Group of companies' accounts made up to 31 December 2000
22 November 2000Location of register of members
22 November 2000Return made up to 19/10/00; full list of members
31 October 2000Full group accounts made up to 31 December 1999
27 April 2000Declaration of satisfaction of mortgage/charge
14 January 2000Declaration of assistance for shares acquisition
14 January 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
30 December 1999Application for reregistration from PLC to private
30 December 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 December 1999Certificate of re-registration from Public Limited Company to Private
30 December 1999Re-registration of Memorandum and Articles
23 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99
22 November 1999Return made up to 19/10/99; full list of members
14 September 1999Director resigned
14 September 1999Director resigned
6 September 1999Full group accounts made up to 31 March 1999
21 February 1999Secretary's particulars changed;director's particulars changed
5 February 1999New director appointed
21 January 1999Particulars of mortgage/charge
14 January 1999Return made up to 19/10/98; bulk list available separately
27 October 1998Full group accounts made up to 31 March 1998
24 April 1998Director's particulars changed
10 December 1997Return made up to 19/10/97; bulk list available separately
28 November 1997Full group accounts made up to 31 March 1997
26 June 1997Registered office changed on 26/06/97 from: three quays tower hill london EC3R 6DS
25 November 1996Return made up to 19/10/96; bulk list available separately
20 November 1996New secretary appointed
20 November 1996Secretary resigned
6 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
5 June 1996Full accounts made up to 31 March 1996
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 December 1995Interim accounts made up to 30 September 1995
17 November 1995Return made up to 19/10/95; full list of members
5 May 1995Particulars of mortgage/charge
24 March 1995Accounting reference date notified as 31/03
23 December 1994Ad 22/11/94--------- £ si [email protected]=5000000 £ ic 50000/5050000
16 December 1994Particulars of mortgage/charge
23 November 1994Ad 28/10/94--------- £ si [email protected]=49998 £ ic 2/50000
19 October 1994Incorporation
Sign up now to grow your client base. Plans & Pricing