EUROMEDICOM - ANTI-AGE SOLUTIONS LIMITED

04494449
EPPS BUILDING BRIDGE ROAD ASHFORD KENT TN23 1BB TN23 1BB

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2014 accounts Annual Accounts 3 Buy now
09 Sep 2014 annual-return Annual Return 5 Buy now
27 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
19 Nov 2013 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
29 Oct 2012 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Feb 2012 officers Appointment of corporate secretary (Cbc Company Secretary Ltd) 2 Buy now
15 Feb 2012 officers Termination of appointment of secretary (Eikos International Ltd) 1 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
17 Oct 2011 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
12 Aug 2010 officers Change of particulars for corporate secretary (Eikos International Ltd) 2 Buy now
30 Oct 2009 accounts Annual Accounts 3 Buy now
21 Aug 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from unit 11 industrial park willesborough kent TN24 0TD 1 Buy now
21 May 2009 accounts Annual Accounts 3 Buy now
22 Aug 2008 annual-return Return made up to 25/07/08; full list of members 3 Buy now
16 Nov 2007 accounts Annual Accounts 3 Buy now
08 Aug 2007 annual-return Return made up to 25/07/07; full list of members 2 Buy now
09 Feb 2007 annual-return Return made up to 25/07/06; full list of members 2 Buy now
15 Dec 2006 address Registered office changed on 15/12/06 from: the old stables, arundel road poling arundel west sussex BN18 9QA 1 Buy now
14 Dec 2006 officers New secretary appointed 1 Buy now
14 Dec 2006 officers Secretary resigned 1 Buy now
23 Nov 2006 accounts Annual Accounts 5 Buy now
06 Feb 2006 accounts Annual Accounts 5 Buy now
18 Nov 2005 annual-return Return made up to 25/07/05; full list of members 2 Buy now
28 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
07 Oct 2005 officers Secretary's particulars changed 1 Buy now
23 Sep 2004 annual-return Return made up to 25/07/04; full list of members 6 Buy now
23 Jun 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
11 Jun 2004 accounts Annual Accounts 2 Buy now
28 May 2004 accounts Delivery ext'd 3 mth 31/07/03 1 Buy now
05 Dec 2003 officers Secretary's particulars changed 1 Buy now
13 Oct 2003 capital Ad 25/07/02--------- £ si 1@1 2 Buy now
04 Oct 2003 annual-return Return made up to 25/07/03; full list of members 6 Buy now
19 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2002 officers New director appointed 1 Buy now
01 Aug 2002 address Registered office changed on 01/08/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
01 Aug 2002 officers Secretary resigned 1 Buy now
01 Aug 2002 officers Director resigned 1 Buy now
01 Aug 2002 officers New secretary appointed 1 Buy now
25 Jul 2002 incorporation Incorporation Company 17 Buy now