EUROSILOS LIMITED

04445215
120 UPPER CLAPTON ROAD LONDON E5 9JY

Documents

Documents
Date Category Description Pages
29 Nov 2016 gazette Gazette Dissolved Compulsory 1 Buy now
13 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
06 Apr 2016 officers Termination of appointment of secretary (Susanna Basso) 1 Buy now
06 Apr 2016 accounts Annual Accounts 2 Buy now
01 Jul 2015 annual-return Annual Return 3 Buy now
01 Jul 2015 officers Appointment of secretary (Miss Susanna Basso) 2 Buy now
01 Jul 2015 annual-return Annual Return 3 Buy now
01 Jul 2015 annual-return Annual Return 3 Buy now
01 Jul 2015 officers Change of particulars for director (Juan Roberto Basso) 2 Buy now
28 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Apr 2015 accounts Annual Accounts 3 Buy now
17 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Aug 2014 accounts Annual Accounts 3 Buy now
13 Feb 2013 accounts Annual Accounts 3 Buy now
21 Jan 2013 annual-return Annual Return 14 Buy now
20 Jun 2012 accounts Annual Accounts 3 Buy now
20 Jun 2012 accounts Annual Accounts 3 Buy now
20 Jun 2012 accounts Annual Accounts 3 Buy now
20 Jun 2012 accounts Annual Accounts 2 Buy now
20 Jun 2012 accounts Annual Accounts 2 Buy now
20 Jun 2012 accounts Annual Accounts 2 Buy now
20 Jun 2012 accounts Annual Accounts 2 Buy now
20 Jun 2012 accounts Annual Accounts 2 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2012 annual-return Annual Return 14 Buy now
20 Jun 2012 annual-return Annual Return 14 Buy now
20 Jun 2012 annual-return Annual Return 10 Buy now
20 Jun 2012 annual-return Annual Return 10 Buy now
20 Jun 2012 annual-return Annual Return 10 Buy now
20 Jun 2012 annual-return Annual Return 10 Buy now
20 Jun 2012 annual-return Annual Return 10 Buy now
20 Jun 2012 restoration Administrative Restoration Company 3 Buy now
17 Oct 2006 gazette Gazette Dissolved Compulsary 1 Buy now
04 Jul 2006 gazette Gazette Notice Compulsary 1 Buy now
13 Dec 2005 gazette Gazette Notice Compulsary 1 Buy now
23 Feb 2005 officers Secretary resigned 1 Buy now
23 Feb 2005 address Registered office changed on 23/02/05 from: minshull house, 67 wellington road north, stockport, cheshire SK4 2LP 1 Buy now
29 Dec 2004 annual-return Return made up to 19/06/04; full list of members 5 Buy now
20 Dec 2004 officers Director resigned 1 Buy now
20 Dec 2004 officers New director appointed 2 Buy now
20 Dec 2004 officers New secretary appointed 2 Buy now
20 Dec 2004 address Registered office changed on 20/12/04 from: kenworthy buildings 83 bridge, street, manchester, lancashire M3 2RF 1 Buy now
12 Nov 2004 accounts Annual Accounts 1 Buy now
09 Nov 2004 officers New secretary appointed 2 Buy now
09 Nov 2004 capital Ad 22/05/02--------- £ si 89@1 2 Buy now
09 Nov 2004 capital Ad 22/05/02--------- £ si 10@1 2 Buy now
24 Feb 2004 officers Secretary resigned 1 Buy now
19 Jun 2003 annual-return Return made up to 19/06/03; full list of members 5 Buy now
19 Jun 2002 officers Director resigned 1 Buy now
19 Jun 2002 officers Secretary resigned 1 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
19 Jun 2002 officers New secretary appointed 2 Buy now
22 May 2002 incorporation Incorporation Company 11 Buy now