Advanced company searchLink opens in new window

EUROCOR UK LIMITED

Company number 03169020

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)
11 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
20 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify conversion of french francs to euros 20/02/2014
17 Mar 2014 4.70 Declaration of solvency
17 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Mar 2014 600 Appointment of a voluntary liquidator
17 Mar 2014 4.70 Declaration of solvency
17 Mar 2014 AD01 Registered office address changed from One Churchill Place Canary Wharf London E14 5RD on 17 March 2014
13 Mar 2014 600 Appointment of a voluntary liquidator
10 Mar 2014 MEM/ARTS Memorandum and Articles of Association
10 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ £3,020,000 divided into 2,000,000 or shrs of 1.51 each 20/02/2014
05 Mar 2014 SH14 Redenomination of shares. Statement of capital 20 February 2014
28 Feb 2014 AP01 Appointment of Sadler Anthony Graham as a director
20 Feb 2014 TM01 Termination of appointment of Shaun Lynn as a director
17 Feb 2014 TM01 Termination of appointment of Robin Clark as a director
09 Jan 2014 TM01 Termination of appointment of Lee Amaitis as a director
09 Jan 2014 TM01 Termination of appointment of Stephen Merkel as a director
09 Jan 2014 TM01 Termination of appointment of Stephen Bartlett as a director
04 Jun 2013 AC92 Restoration by order of the court
16 Apr 2008 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2007 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2007 AA Accounts for a dormant company made up to 31 December 2006
31 Oct 2007 652a Application for striking-off
31 Jul 2007 363s Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
18 Apr 2007 288c Director's particulars changed