EULER HERMES CASHFLOW SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 02721641 |
Category | Private Limited Company |
Incorporated | 09 Jun 1992 |
Age | 31 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2011 |
Years | 13 years, 1 month, 30 days |
SUMMARY
EULER HERMES CASHFLOW SOLUTIONS LIMITED is an dissolved private limited company with number 02721641. It was incorporated 31 years, 11 months, 19 days ago, on 09 June 1992 and it was dissolved 13 years, 1 month, 30 days ago, on 29 March 2011. The company address is 1 Canada Square 1 Canada Square, E14 5DX.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Dec 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 15 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Satinder Kaler
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Accounts with accounts type dormant
Date: 17 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with made up date
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with made up date
Date: 19 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 29 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Certificate change of name company
Date: 03 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trade debtor company LIMITED\certificate issued on 03/11/03
Documents
Accounts with made up date
Date: 15 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Accounts with made up date
Date: 26 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with made up date
Date: 28 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Legacy
Date: 19 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/00; no change of members
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with made up date
Date: 25 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/99; full list of members
Documents
Accounts with made up date
Date: 10 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with made up date
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 02 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/98; full list of members
Documents
Legacy
Date: 26 Oct 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/97; full list of members
Documents
Accounts with made up date
Date: 23 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 Apr 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 07 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Jun 1996
Category: Annual-return
Type: 363x
Description: Return made up to 09/05/96; full list of members
Documents
Legacy
Date: 15 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 15/03/96 from: 12-34 great eastern street london EC2A 3AX
Documents
Resolution
Date: 16 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 09/05/95; full list of members
Documents
Accounts with accounts type full
Date: 10 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 09/05/94; full list of members
Documents
Legacy
Date: 20 Jan 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 20 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 09/05/93; full list of members
Documents
Resolution
Date: 13 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 1992
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 20 Aug 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 31 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 31/07/92 from: royex house aldermanbury sq london EC2V 7LD
Documents
Legacy
Date: 31 Jul 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 31 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Certificate change of name company
Date: 23 Jul 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pantherhome LIMITED\certificate issued on 24/07/92
Documents
Some Companies
BARLEYFIELDS (NO1) MANAGEMENT COMPANY LIMITED
C/O MA2 LIMITED,THORNTON-CLEVELEYS,FY5 3LJ
Number: | 10896087 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 12, HILLSIDE FARM RUSHMORE HILL,SEVENOAKS,TN14 7NL
Number: | 09284983 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 LAWERS WAY,INVERNESS,IV3 8NU
Number: | SC586626 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 BROCKWORTH ROAD,BIRMINGHAM,B14 5YG
Number: | 11081157 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALM CAPITAL MANAGEMENT LIMITED
1ST FLOOR 24/25 NEW BOND STREET,LONDON,W1S 2RR
Number: | 09210741 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTARY MACHINE TOOL CO.LIMITED(THE)
COBURG HOUSE,GATESHEAD,NE8 1NS
Number: | 00932670 |
Status: | ACTIVE |
Category: | Private Limited Company |