About

Registered Number: 04313576
Date of Incorporation: 30/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2015 (8 years and 11 months ago)
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Eurographic Services (UK) Ltd was founded on 30 October 2001, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 2 directors listed as Jones, Kenneth Sidney, Gerrard, Kathleen for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kenneth Sidney 30 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Kathleen 30 November 2001 31 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 March 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2014
4.68 - Liquidator's statement of receipts and payments 01 February 2013
AD01 - Change of registered office address 05 January 2012
RESOLUTIONS - N/A 28 December 2011
RESOLUTIONS - N/A 28 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2011
4.20 - N/A 28 December 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 15 March 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
363s - Annual Return 06 November 2003
287 - Change in situation or address of Registered Office 25 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 24 January 2003
225 - Change of Accounting Reference Date 24 January 2003
225 - Change of Accounting Reference Date 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
CERTNM - Change of name certificate 26 February 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
287 - Change in situation or address of Registered Office 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.