Advanced company searchLink opens in new window

EUROBELL LIMITED

Company number 02983427

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
28 Oct 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
28 Oct 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
22 Sep 2011 TM01 Termination of appointment of Robert Mackenzie as a director
22 Sep 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Apr 2011 AD01 Registered office address changed from , 160 Great Portland Street, London, W1W 5QA on 4 April 2011
11 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
01 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 12
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
25 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
11 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
11 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
11 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
06 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director