EXEUR BROKERAGE LIMITED

06438649
47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

Documents

Documents
Date Category Description Pages
21 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jun 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
30 Jan 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jan 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
17 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
17 Jan 2019 resolution Resolution 1 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 officers Termination of appointment of secretary (Nigel Stuart White) 1 Buy now
17 Sep 2018 accounts Annual Accounts 7 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 6 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 7 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
17 Sep 2015 accounts Annual Accounts 7 Buy now
20 Dec 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
18 Feb 2014 address Change Sail Address Company With Old Address 1 Buy now
02 Oct 2013 accounts Annual Accounts 7 Buy now
13 Dec 2012 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
19 Sep 2011 accounts Annual Accounts 5 Buy now
11 Feb 2011 annual-return Annual Return 4 Buy now
20 Sep 2010 accounts Annual Accounts 5 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 address Move Registers To Sail Company 1 Buy now
20 Jan 2010 address Change Sail Address Company 1 Buy now
14 Oct 2009 officers Termination of appointment of director (Nigel White) 1 Buy now
14 Oct 2009 officers Change of particulars for director (Jason Ashley Butler) 2 Buy now
13 Oct 2009 accounts Annual Accounts 2 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from 23 albert road, englefield green egham surrey TW20 0RQ 1 Buy now
24 Aug 2009 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
29 Dec 2008 annual-return Return made up to 27/11/08; full list of members 3 Buy now
22 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
07 Dec 2007 officers New secretary appointed 2 Buy now
07 Dec 2007 officers Secretary resigned 1 Buy now
27 Nov 2007 incorporation Incorporation Company 16 Buy now