- Company Overview for EURO EXIM BANK LIMITED (07520196)
- Filing history for EURO EXIM BANK LIMITED (07520196)
- People for EURO EXIM BANK LIMITED (07520196)
- More for EURO EXIM BANK LIMITED (07520196)
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) |
---|---|---|---|
16 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | AD01 | Registered office address changed from 112 Adams Drive Willesborough Ashford Kent TN24 0FW England on 16 April 2014 | |
16 Apr 2014 | AP01 | Appointment of Mr Sanjay Thakrar as a director | |
11 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
03 Jun 2013 | AD01 | Registered office address changed from 9 Chesterford House Portway Gardens Woolwich London SE18 4PF United Kingdom on 3 June 2013 | |
30 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from 9 Chesterford House Portway Garden, Wooliwich, London SE18 4PF England on 1 March 2012 | |
01 Mar 2012 | CH01 | Director's details changed for Mr Bishal Sapkota on 1 January 2012 | |
07 Feb 2011 | NEWINC | Incorporation |