00291281 LIMITED - EUSTON SQUARE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2018-03-05. Officer name: Declan John Tierney. 2018-03-16 View Report
Restoration. Restoration order of court. 2014-05-22 View Report
Change of name. Description: Company name changed whs\certificate issued on 22/05/14. 2014-05-22 View Report
Gazette. Gazette dissolved liquidation. 2013-10-17 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2013-07-17 View Report
Insolvency. Brought down date: 2013-06-25. 2013-07-12 View Report
Insolvency. Brought down date: 2012-12-25. 2013-01-22 View Report
Insolvency. Description: Court order insolvency:- removal of liquidator. 2012-08-31 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2012-08-31 View Report
Insolvency. Description: Insolvency:secretary of state's release of liquidator - andrew hosking - 02/08/12. 2012-08-08 View Report
Insolvency. Brought down date: 2012-06-25. 2012-07-20 View Report
Insolvency. Brought down date: 2011-12-25. 2012-01-17 View Report
Insolvency. Brought down date: 2011-06-25. 2011-07-06 View Report
Insolvency. Brought down date: 2010-12-25. 2011-01-18 View Report
Insolvency. Brought down date: 2010-06-25. 2010-07-26 View Report
Insolvency. Brought down date: 2009-12-25. 2010-01-21 View Report
Insolvency. Brought down date: 2009-06-25. 2009-07-28 View Report
Insolvency. Brought down date: 2008-12-25. 2009-01-26 View Report
Insolvency. Brought down date: 2008-06-25. 2008-07-16 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2008-01-16 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2007-07-11 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2007-02-23 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2006-07-24 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2006-01-18 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2005-07-06 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2005-01-12 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2004-07-13 View Report
Resolution. Description: Resolutions. 2003-07-15 View Report
Address. Description: Registered office changed on 11/07/03 from: staveley house 11 dingwall road croydon surrey CR9 3DB. 2003-07-11 View Report
Insolvency. Liquidation voluntary statement of affairs. 2003-07-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2003-07-03 View Report
Annual return. Legacy. 2003-06-05 View Report
Officers. Description: New secretary appointed. 2002-11-30 View Report
Officers. Description: Secretary resigned. 2002-11-30 View Report
Officers. Description: New director appointed. 2002-06-10 View Report
Officers. Description: New director appointed. 2002-06-10 View Report
Officers. Description: Secretary resigned;director resigned. 2002-06-06 View Report
Officers. Description: New secretary appointed. 2002-06-06 View Report
Annual return. Legacy. 2002-05-09 View Report
Accounts. Accounts type dormant. 2002-02-21 View Report
Annual return. Legacy. 2001-09-07 View Report
Accounts. Accounts type dormant. 2001-01-30 View Report
Accounts. Legacy. 2000-11-23 View Report
Annual return. Legacy. 2000-09-18 View Report
Accounts. Accounts type dormant. 2000-09-18 View Report
Officers. Description: New director appointed. 2000-01-24 View Report
Officers. Description: Director resigned. 2000-01-24 View Report
Accounts. Accounts type dormant. 1999-10-06 View Report
Annual return. Legacy. 1999-09-14 View Report
Address. Description: Registered office changed on 16/07/99 from: carnarvon street manchester M3 1HJ. 1999-07-16 View Report