EURO AMUSEMENT EXHIBITIONS LIMITED

04318888
BEDFORD HOUSE FULHAM HIGH STREET LONDON SW6 3JW

Documents

Documents
Date Category Description Pages
02 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
19 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jan 2014 officers Appointment of director (Mr Bruce Grant Murray) 2 Buy now
05 Dec 2013 annual-return Annual Return 4 Buy now
05 Dec 2013 officers Change of particulars for director (Mr. Simon Reed Kimble) 2 Buy now
05 Dec 2013 address Change Sail Address Company With Old Address 1 Buy now
30 Oct 2013 accounts Annual Accounts 6 Buy now
23 Jul 2013 officers Appointment of director (Mr Russell Stephen Wilcox) 2 Buy now
23 Jul 2013 officers Termination of appointment of director (Michael Sicely) 1 Buy now
23 Jul 2013 officers Termination of appointment of secretary (Michael Sicely) 1 Buy now
09 Apr 2013 address Move Registers To Sail Company 2 Buy now
09 Apr 2013 address Change Sail Address Company 2 Buy now
03 Dec 2012 annual-return Annual Return 5 Buy now
05 Oct 2012 officers Appointment of secretary (Michael Sicely) 3 Buy now
05 Oct 2012 officers Appointment of director (Michael Sicely) 3 Buy now
05 Oct 2012 officers Termination of appointment of secretary (Timothy Pilcher) 2 Buy now
05 Oct 2012 officers Termination of appointment of director (Timothy Pilcher) 2 Buy now
03 Jul 2012 accounts Annual Accounts 4 Buy now
11 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
15 Jul 2011 accounts Annual Accounts 4 Buy now
12 Nov 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 accounts Annual Accounts 4 Buy now
11 Nov 2009 annual-return Annual Return 6 Buy now
20 May 2009 accounts Annual Accounts 4 Buy now
07 Nov 2008 annual-return Return made up to 07/11/08; full list of members 4 Buy now
13 Aug 2008 officers Director's change of particulars / simon kimble / 23/07/2008 1 Buy now
13 Aug 2008 officers Director and secretary's change of particulars / timothy pilcher / 23/07/2008 1 Buy now
07 Aug 2008 accounts Annual Accounts 4 Buy now
08 Nov 2007 annual-return Return made up to 07/11/07; full list of members 2 Buy now
26 Jun 2007 accounts Annual Accounts 10 Buy now
29 Nov 2006 accounts Accounting reference date extended from 31/12/06 to 31/01/07 1 Buy now
13 Nov 2006 annual-return Return made up to 07/11/06; full list of members 2 Buy now
09 May 2006 accounts Annual Accounts 10 Buy now
04 Apr 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
04 Apr 2006 annual-return Return made up to 07/11/05; full list of members 2 Buy now
24 Feb 2006 auditors Auditors Resignation Company 1 Buy now
25 Jul 2005 officers New director appointed 2 Buy now
25 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
24 Jul 2005 officers Director resigned 1 Buy now
24 Jul 2005 officers Secretary resigned 1 Buy now
24 Jul 2005 officers Director resigned 1 Buy now
12 Jul 2005 address Registered office changed on 12/07/05 from: 211 kings cross road london WC1X 9DN 1 Buy now
15 Nov 2004 annual-return Return made up to 07/11/04; full list of members 7 Buy now
21 Oct 2004 accounts Annual Accounts 11 Buy now
27 May 2004 address Registered office changed on 27/05/04 from: bacta house regents wharf 6 all saints street london N1 9RQ 1 Buy now
19 Mar 2004 officers Director resigned 1 Buy now
19 Mar 2004 officers Director resigned 1 Buy now
11 Mar 2004 accounts Annual Accounts 11 Buy now
08 Dec 2003 incorporation Memorandum Articles 9 Buy now
19 Nov 2003 capital Ad 08/03/02-31/12/02 £ si 99@1 2 Buy now
19 Nov 2003 annual-return Return made up to 07/11/03; full list of members 8 Buy now
17 Jul 2003 officers New director appointed 2 Buy now
17 Jul 2003 officers New director appointed 2 Buy now
20 Nov 2002 annual-return Return made up to 07/11/02; full list of members 7 Buy now
07 Nov 2002 officers New director appointed 2 Buy now
14 Oct 2002 officers New secretary appointed;new director appointed 1 Buy now
14 Oct 2002 address Registered office changed on 14/10/02 from: 7 fox close lyminge folkestone kent CT18 8EZ 1 Buy now
14 Oct 2002 accounts Accounting reference date extended from 30/11/02 to 31/03/03 1 Buy now
04 Apr 2002 officers Director resigned 1 Buy now
04 Apr 2002 officers Secretary resigned 1 Buy now
25 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2001 incorporation Incorporation Company 17 Buy now