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

Eurotechnics Limited

Documents

Total Documents43
Total Pages151

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off
7 October 2014Final Gazette dissolved via voluntary strike-off
24 June 2014First Gazette notice for voluntary strike-off
24 June 2014First Gazette notice for voluntary strike-off
12 June 2014Application to strike the company off the register
12 June 2014Application to strike the company off the register
28 May 2014Total exemption small company accounts made up to 30 April 2014
28 May 2014Total exemption small company accounts made up to 30 April 2014
14 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
14 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
14 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
27 November 2013Total exemption small company accounts made up to 30 April 2013
27 November 2013Total exemption small company accounts made up to 30 April 2013
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
10 December 2012Termination of appointment of Igor Kozlov as a director
10 December 2012Termination of appointment of Igor Kozlov as a director
6 September 2012Appointment of Mr Roy Ervin Conrad Delcy as a director
6 September 2012Appointment of Mr Roy Ervin Conrad Delcy as a director
3 September 2012Termination of appointment of Michalakis Koullouros as a director
3 September 2012Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 3 September 2012
3 September 2012Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 3 September 2012
3 September 2012Termination of appointment of Michalakis Koullouros as a director
3 September 2012Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 3 September 2012
31 August 2012Total exemption full accounts made up to 30 April 2012
31 August 2012Total exemption full accounts made up to 30 April 2012
28 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
28 May 2012Director's details changed for Mr Michalakis Koullouros on 21 June 2011
28 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
28 May 2012Director's details changed for Mr Michalakis Koullouros on 21 June 2011
23 June 2011Appointment of Mr Michalakis Koullouros as a director
23 June 2011Appointment of Mr Michalakis Koullouros as a director
27 April 2011Termination of appointment of Mils Secretarial Limited as a secretary
27 April 2011Termination of appointment of Mils Secretarial Limited as a secretary
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders
21 April 2011Termination of appointment of Igor Kolyshev as a director
21 April 2011Termination of appointment of Igor Kolyshev as a director
21 April 2011Appointment of Mr Igor Kozlov as a director
21 April 2011Appointment of Mr Igor Kozlov as a director
20 April 2011Incorporation
20 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing