EUROADS UK LTD

06620354
75 BELL GARDENS HADDENHAM ELY CAMBRIDGESHIRE CB6 3TX

Documents

Documents
Date Category Description Pages
16 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
02 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Aug 2012 accounts Annual Accounts 6 Buy now
18 Jun 2012 annual-return Annual Return 6 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
16 Jun 2011 annual-return Annual Return 6 Buy now
16 Sep 2010 accounts Annual Accounts 15 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Jimmi Meilstrup) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Thomas Paludan) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Jimmi Meilstrup) 1 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Morten Gronning Vilsen) 2 Buy now
01 Jul 2010 officers Change of particulars for corporate secretary (Anglodan Secretaries Ltd) 2 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2009 accounts Annual Accounts 12 Buy now
16 Jun 2009 annual-return Return made up to 16/06/09; full list of members 4 Buy now
16 Jun 2009 address Location of register of members 1 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT 1 Buy now
16 Jun 2009 officers Director's Change of Particulars / morten vilsen / 16/06/2008 / HouseName/Number was: landskronagade 61, now: 61,; Street was: 3 th, now: 3. T.H. landskronagade; Post Town was: copenhagen, now: copenhagen oe; Region was: dk-2100, now: ; Post Code was: , now: 2100 1 Buy now
16 Jun 2009 officers Director's Change of Particulars / thomas paludan / 16/06/2008 / HouseName/Number was: agermanevej 4, now: 4,; Street was: st, now: st., Agerbanevej; Post Town was: kogens lyngby, now: kgs. Lyngby; Region was: dk-2800, now: ; Post Code was: , now: 2800 1 Buy now
16 Jun 2009 officers Director's Change of Particulars / jimmi meilstrup / 16/06/2008 / HouseName/Number was: maiilena complex property no. O., now: flat 1,; Street was: xeropotamou 13, now: marilena complex; Area was: , now: 13, xeropotamou st; Region was: cy-5290, now: ; Post Code was: , now: 5290 1 Buy now
08 Dec 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
08 Sep 2008 officers Appointment Terminated Secretary morten vilsen 1 Buy now
08 Sep 2008 officers Secretary appointed anglodan secretaries LTD 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from c/o hood vores & allwood solicitors the priory church street dereham norfolk NR19 1DW 1 Buy now
16 Jun 2008 incorporation Incorporation Company 19 Buy now