EUROPEAN FUND ADMINISTRATION LIMITED

03715423
SMITHFIELD HOUSE 92 NORTH STREET LEEDS WEST YORKSHIRE LS2 7PN

Documents

Documents
Date Category Description Pages
15 May 2012 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Oct 2011 accounts Annual Accounts 13 Buy now
25 Feb 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 14 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
06 Oct 2009 accounts Annual Accounts 2 Buy now
25 Feb 2009 annual-return Return made up to 18/02/09; full list of members 3 Buy now
16 Sep 2008 accounts Annual Accounts 2 Buy now
19 Feb 2008 annual-return Return made up to 18/02/08; full list of members 2 Buy now
01 Nov 2007 accounts Annual Accounts 4 Buy now
25 Mar 2007 annual-return Return made up to 18/02/07; full list of members 7 Buy now
25 Sep 2006 accounts Annual Accounts 2 Buy now
13 Mar 2006 annual-return Return made up to 18/02/06; full list of members 7 Buy now
04 Nov 2005 accounts Annual Accounts 2 Buy now
17 Mar 2005 annual-return Return made up to 18/02/05; full list of members 7 Buy now
18 Oct 2004 accounts Annual Accounts 6 Buy now
24 Mar 2004 annual-return Return made up to 18/02/04; full list of members 7 Buy now
13 Nov 2003 accounts Annual Accounts 2 Buy now
05 Nov 2003 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
03 Mar 2003 annual-return Return made up to 18/02/03; full list of members 7 Buy now
28 Oct 2002 accounts Annual Accounts 2 Buy now
20 Mar 2002 annual-return Return made up to 18/02/02; full list of members 6 Buy now
25 Sep 2001 accounts Annual Accounts 2 Buy now
14 Mar 2001 annual-return Return made up to 18/02/01; full list of members 6 Buy now
04 Oct 2000 accounts Annual Accounts 2 Buy now
23 Jun 2000 annual-return Return made up to 18/02/00; full list of members 7 Buy now
03 May 2000 officers New director appointed 1 Buy now
02 Dec 1999 accounts Accounting reference date extended from 29/02/00 to 31/03/00 1 Buy now
12 Mar 1999 incorporation Memorandum Articles 9 Buy now
04 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 1999 officers New secretary appointed;new director appointed 1 Buy now
02 Mar 1999 officers Secretary resigned 1 Buy now
02 Mar 1999 officers Director resigned 1 Buy now
02 Mar 1999 address Registered office changed on 02/03/99 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
18 Feb 1999 incorporation Incorporation Company 15 Buy now