EUROCASE (PRESTON) LIMITED

03588010
UNITS 1 & 2 TOMLINSON ROAD LEYLAND PRESTON PR25 2DY

Documents

Documents
Date Category Description Pages
30 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
31 May 2017 accounts Annual Accounts 6 Buy now
21 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jul 2016 annual-return Annual Return 7 Buy now
12 Feb 2016 accounts Annual Accounts 6 Buy now
26 Jun 2015 annual-return Annual Return 7 Buy now
09 Apr 2015 officers Change of particulars for director (Belinda Ann Rimmer) 2 Buy now
09 Apr 2015 officers Change of particulars for director (Mark Lester Langtree) 2 Buy now
09 Apr 2015 officers Change of particulars for director (Robert John Rimmer) 2 Buy now
09 Apr 2015 officers Change of particulars for secretary (Belinda Ann Rimmer) 1 Buy now
17 Oct 2014 accounts Annual Accounts 5 Buy now
03 Jul 2014 annual-return Annual Return 7 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
03 Jul 2013 annual-return Annual Return 7 Buy now
02 Jul 2013 officers Change of particulars for director (Mark Lester Langtree) 2 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2012 officers Termination of appointment of director (Brian Langtree) 1 Buy now
11 Oct 2012 accounts Annual Accounts 5 Buy now
26 Jun 2012 annual-return Annual Return 7 Buy now
11 Oct 2011 accounts Annual Accounts 6 Buy now
10 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2011 capital Notice of name or other designation of class of shares 2 Buy now
27 Jun 2011 annual-return Annual Return 6 Buy now
14 Jan 2011 accounts Annual Accounts 6 Buy now
12 Jul 2010 annual-return Annual Return 6 Buy now
18 Dec 2009 accounts Annual Accounts 5 Buy now
16 Sep 2009 annual-return Return made up to 25/06/09; no change of members 5 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from richard house winckley square preston lancs PR1 3HP 1 Buy now
28 Dec 2008 accounts Annual Accounts 5 Buy now
04 Sep 2008 annual-return Return made up to 25/06/08; full list of members 7 Buy now
30 Dec 2007 accounts Annual Accounts 5 Buy now
25 Jul 2007 annual-return Return made up to 25/06/07; full list of members 3 Buy now
24 Oct 2006 accounts Annual Accounts 7 Buy now
18 Jul 2006 annual-return Return made up to 25/06/06; full list of members 3 Buy now
18 Jul 2006 officers Director's particulars changed 1 Buy now
28 Nov 2005 address Registered office changed on 28/11/05 from: 7 riversway business village navigation way preston PR2 2YP 1 Buy now
29 Sep 2005 accounts Annual Accounts 6 Buy now
21 Jul 2005 annual-return Return made up to 25/06/05; full list of members 9 Buy now
03 Dec 2004 accounts Annual Accounts 11 Buy now
22 Jul 2004 annual-return Return made up to 25/06/04; full list of members 9 Buy now
12 Aug 2003 accounts Annual Accounts 6 Buy now
07 Jul 2003 annual-return Return made up to 25/06/03; full list of members 9 Buy now
22 Oct 2002 accounts Annual Accounts 5 Buy now
18 Jul 2002 annual-return Return made up to 25/06/02; full list of members 9 Buy now
31 Aug 2001 accounts Annual Accounts 9 Buy now
20 Jun 2001 annual-return Return made up to 25/06/01; full list of members 8 Buy now
14 Aug 2000 accounts Annual Accounts 9 Buy now
29 Jun 2000 annual-return Return made up to 25/06/00; full list of members 8 Buy now
13 Mar 2000 accounts Annual Accounts 9 Buy now
28 Jul 1999 annual-return Return made up to 25/06/99; full list of members 6 Buy now
24 Sep 1998 capital Ad 01/08/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
30 Jun 1998 officers Secretary resigned 1 Buy now
25 Jun 1998 incorporation Incorporation Company 17 Buy now