Advanced company searchLink opens in new window

PUBLIEUROPE LIMITED

Company number 03720059

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 Jan 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2004 MEM/ARTS Memorandum and Articles of Association
08 Dec 2004 CERTNM Company name changed publieuros LIMITED\certificate issued on 08/12/04
21 Jul 2004 AA Full accounts made up to 31 December 2003
04 Mar 2004 363a Return made up to 25/02/04; full list of members
15 Apr 2003 AA Full accounts made up to 31 December 2002
06 Mar 2003 363a Return made up to 25/02/03; full list of members
25 Mar 2002 AA Full accounts made up to 31 December 2001
01 Mar 2002 363a Return made up to 25/02/02; full list of members
21 Jun 2001 AA Full accounts made up to 31 December 2000
02 Apr 2001 288a New director appointed
21 Mar 2001 288b Director resigned
13 Mar 2001 363a Return made up to 25/02/01; full list of members
24 Jan 2001 288c Secretary's particulars changed
05 Jan 2001 287 Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW
22 Jun 2000 288c Director's particulars changed
01 Jun 2000 AA Full accounts made up to 31 December 1999
10 May 2000 123 Nc inc already adjusted 02/06/99
06 Mar 2000 363a Return made up to 25/02/00; full list of members
04 Feb 2000 MEM/ARTS Memorandum and Articles of Association
19 Jul 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jul 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jul 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
19 Jul 1999 288b Director resigned
19 Jul 1999 288a New director appointed