EURO INGREDIENTS COMPANY LIMITED

03634157
SANTON HOUSE 53-55 UXBRIDGE ROAD LONDON W5 5SA

Documents

Documents
Date Category Description Pages
07 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Sep 2016 officers Termination of appointment of director (Sean Carey) 1 Buy now
15 Sep 2016 officers Appointment of director (Mr Jaswinder Singh Sandhu) 2 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
28 Dec 2014 accounts Annual Accounts 3 Buy now
20 Nov 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
22 Oct 2013 annual-return Annual Return 3 Buy now
22 Oct 2013 officers Change of particulars for director (Mr Sean Carey) 2 Buy now
23 Jul 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2012 annual-return Annual Return 3 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2012 officers Termination of appointment of director (Bhupinder Sandhu) 1 Buy now
29 Oct 2012 officers Termination of appointment of director (Manohar Sandhu) 1 Buy now
29 Oct 2012 officers Termination of appointment of director (Jaswinder Sandhu) 1 Buy now
29 Oct 2012 officers Termination of appointment of secretary (Bhupinder Sandhu) 1 Buy now
30 Aug 2012 accounts Annual Accounts 5 Buy now
09 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Oct 2011 annual-return Annual Return 7 Buy now
14 Oct 2011 officers Change of particulars for director (Jaswinder Singh Sandhu) 2 Buy now
14 Oct 2011 officers Change of particulars for director (Bhupinder Kaur Sandhu) 2 Buy now
14 Oct 2011 officers Change of particulars for director (Manohar Singh Sandhu) 2 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
15 Jun 2011 officers Appointment of director (Mr Sean Carey) 2 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Oct 2010 annual-return Annual Return 6 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
04 Aug 2009 accounts Annual Accounts 4 Buy now
24 Oct 2008 annual-return Return made up to 17/09/08; full list of members 4 Buy now
11 Jun 2008 accounts Annual Accounts 6 Buy now
30 Oct 2007 annual-return Return made up to 17/09/07; full list of members 2 Buy now
12 Oct 2007 officers Director's particulars changed 1 Buy now
06 Aug 2007 accounts Annual Accounts 7 Buy now
24 Mar 2007 mortgage Particulars of mortgage/charge 9 Buy now
13 Oct 2006 annual-return Return made up to 17/09/06; full list of members 7 Buy now
27 Jul 2006 mortgage Particulars of mortgage/charge 9 Buy now
10 Jul 2006 accounts Annual Accounts 7 Buy now
06 Oct 2005 annual-return Return made up to 17/09/05; full list of members 7 Buy now
12 Apr 2005 accounts Annual Accounts 7 Buy now
23 Sep 2004 annual-return Return made up to 17/09/04; full list of members 7 Buy now
31 Mar 2004 address Registered office changed on 31/03/04 from: 24 wadsworth road perivale greenford middlesex UB6 7JD 1 Buy now
31 Jan 2004 accounts Annual Accounts 7 Buy now
22 Nov 2003 officers New director appointed 2 Buy now
19 Nov 2003 annual-return Return made up to 17/09/03; full list of members 7 Buy now
05 Aug 2003 accounts Annual Accounts 7 Buy now
20 Feb 2003 address Registered office changed on 20/02/03 from: 293 northfield avenue ealing middlesex W5 4XB 1 Buy now
16 Nov 2002 annual-return Return made up to 17/09/02; full list of members 7 Buy now
07 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 2002 address Registered office changed on 30/10/02 from: 53 broadway west ealing london W13 9BP 1 Buy now
26 Jul 2002 accounts Annual Accounts 7 Buy now
01 Oct 2001 annual-return Return made up to 17/09/01; full list of members 6 Buy now
02 Aug 2001 accounts Annual Accounts 6 Buy now
11 Sep 2000 annual-return Return made up to 17/09/00; full list of members 5 Buy now
23 Jun 2000 accounts Annual Accounts 7 Buy now
04 Nov 1999 annual-return Return made up to 17/09/99; full list of members 6 Buy now
25 Nov 1998 address Registered office changed on 25/11/98 from: 1ST floor thor house 349 uxbridge road southall middlesex UB1 3DR 1 Buy now
19 Oct 1998 capital Ad 17/09/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
23 Sep 1998 officers Secretary resigned 1 Buy now
23 Sep 1998 officers Director resigned 1 Buy now
23 Sep 1998 officers New director appointed 2 Buy now
23 Sep 1998 officers New secretary appointed;new director appointed 2 Buy now
17 Sep 1998 incorporation Incorporation Company 17 Buy now