EUROPEAN VEHICLE DELIVERIES LIMITED

The Galleria Unit 8a The Galleria Unit 8a, London, E18 1AY
StatusLIQUIDATION
Company No.03794899
CategoryPrivate Limited Company
Incorporated24 Jun 1999
Age24 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN VEHICLE DELIVERIES LIMITED is an liquidation private limited company with number 03794899. It was incorporated 24 years, 11 months, 26 days ago, on 24 June 1999. The company address is The Galleria Unit 8a The Galleria Unit 8a, London, E18 1AY.



Company Fillings

Liquidation compulsory winding up order

Date: 10 Nov 2005

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 28/02/00

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 09/12/99--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 30/06/99 from: 61 fairview avenue gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 24 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRETU SERVICES LTD

OFFICE 5, UNIT R1, PENFOLD WORKS,WATFORD,WD24 4YY

Number:09605501
Status:ACTIVE
Category:Private Limited Company

M&K ENTERPRISE HOLDINGS LTD

FLOOR 2,MANCHESTER,M1 3BE

Number:10616219
Status:ACTIVE
Category:Private Limited Company

MYOFUNCTIONAL THERAPY LIMITED

60 GLENTHORPE ROAD,MORDEN,SM4 4JW

Number:11511983
Status:ACTIVE
Category:Private Limited Company

SOPEDI LLP

272 BATH STREET,GLASGOW,G2 4JR

Number:SO300511
Status:ACTIVE
Category:Limited Liability Partnership

STYLOTONE LTD

UNIT 1 GRAHAM LODGE,LONDON,E1 4AX

Number:10476656
Status:ACTIVE
Category:Private Limited Company

SYNERGY DESIGN HOUSE LIMITED

39 COPPOCK CLOSE,LONDON,SW11 2LE

Number:11841017
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source