About

Registered Number: 04687434
Date of Incorporation: 05/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, EX5 2FW,

 

Founded in 2003, Euro Grind Marketing Ltd are based in Exeter, it's status is listed as "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 19 June 2020
MA - Memorandum and Articles 19 June 2020
MR01 - N/A 10 June 2020
AD01 - Change of registered office address 29 April 2020
CS01 - N/A 16 March 2020
PSC02 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
MR04 - N/A 11 February 2020
MR04 - N/A 11 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 March 2018
RP04CS01 - N/A 16 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
SH03 - Return of purchase of own shares 02 February 2016
RESOLUTIONS - N/A 07 December 2015
SH06 - Notice of cancellation of shares 07 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 21 March 2014
AA - Annual Accounts 20 March 2014
AA01 - Change of accounting reference date 20 December 2013
AA01 - Change of accounting reference date 25 September 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 19 March 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 19 April 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 29 April 2009
225 - Change of Accounting Reference Date 19 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 20 March 2008
363a - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
RESOLUTIONS - N/A 10 January 2007
AA - Annual Accounts 16 November 2006
AA - Annual Accounts 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
363a - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 20 January 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
RESOLUTIONS - N/A 16 November 2004
RESOLUTIONS - N/A 16 November 2004
RESOLUTIONS - N/A 16 November 2004
RESOLUTIONS - N/A 16 November 2004
123 - Notice of increase in nominal capital 16 November 2004
363s - Annual Return 06 April 2004
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
123 - Notice of increase in nominal capital 16 October 2003
CERTNM - Change of name certificate 13 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
225 - Change of Accounting Reference Date 01 September 2003
287 - Change in situation or address of Registered Office 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

Debenture 05 January 2006 Fully Satisfied

N/A

Debenture 02 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.