About

Registered Number: 00825540
Date of Incorporation: 02/11/1964 (60 years and 5 months ago)
Company Status: Liquidation
Registered Address: St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE

 

Eurodix Ltd was founded on 02 November 1964 and has its registered office in South Ruislip, Middlesex, it has a status of "Liquidation". We don't currently know the number of employees at the organisation. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWDON, John Robert N/A - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 27 February 2018
LIQ03 - N/A 09 January 2018
4.68 - Liquidator's statement of receipts and payments 10 January 2017
4.68 - Liquidator's statement of receipts and payments 10 January 2017
4.40 - N/A 10 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2014
4.68 - Liquidator's statement of receipts and payments 09 January 2013
AD01 - Change of registered office address 05 January 2013
AD01 - Change of registered office address 02 February 2012
2.34B - N/A 21 October 2011
2.23B - N/A 17 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
TM01 - Termination of appointment of director 29 July 2011
2.12B - N/A 27 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 13 August 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 14 June 2004
363a - Annual Return 05 September 2003
AA - Annual Accounts 06 August 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 16 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2000
363s - Annual Return 08 July 1999
395 - Particulars of a mortgage or charge 02 June 1999
AA - Annual Accounts 02 June 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 10 July 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 22 July 1997
225 - Change of Accounting Reference Date 25 September 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 24 April 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 29 June 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 17 June 1994
AA - Annual Accounts 20 May 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 28 June 1993
AA - Annual Accounts 21 July 1992
363s - Annual Return 21 July 1992
363b - Annual Return 27 June 1991
AA - Annual Accounts 21 June 1991
395 - Particulars of a mortgage or charge 29 November 1990
AA - Annual Accounts 11 October 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 12 January 1989
288 - N/A 21 October 1988
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
NEWINC - New incorporation documents 02 November 1964

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 May 1999 Fully Satisfied

N/A

Debenture 19 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.