EURIMAX LLP

OC324429
SUITE 1 LEVEL 14 THE BROADGATE TOWER LONDON EC2A 2EW

Documents

Documents
Date Category Description Pages
17 Jul 2012 gazette Gazette Dissolved Compulsory 1 Buy now
03 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
10 Aug 2011 accounts Annual Accounts 3 Buy now
22 Dec 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 2 Buy now
22 Dec 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Milltown Corporate Services Limited) 2 Buy now
08 Dec 2010 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
02 Aug 2010 accounts Annual Accounts 3 Buy now
04 Jan 2010 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
03 Jun 2009 accounts Annual Accounts 3 Buy now
12 Jan 2009 annual-return Annual return made up to 06/12/08 2 Buy now
12 Sep 2008 accounts Annual Accounts 3 Buy now
17 Dec 2007 annual-return Annual return made up to 06/12/07 2 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: suite 124 a corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB 1 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: 39 wetherby mansions earls court square london SW5 9BH 1 Buy now
06 Dec 2006 incorporation Incorporation Company 3 Buy now