About

Registered Number: 04064734
Date of Incorporation: 04/09/2000 (23 years and 8 months ago)
Company Status: Liquidation
Registered Address: The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

 

Eurolabels Ltd was established in 2000. The companies directors are listed as Elston, Margaret Elaine, Elston, Margaret, Elston, Margaret Elaine, George, Steven Andrew, Chuwen, Gary, Clarke, Andrew Robert, Mccarthy, Kevin, Newson, Linda Pearl, Nunn, Craig Daniel, Nunn, Craig Daniel, Rowles, Timothy James in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSTON, Margaret 11 May 2016 - 1
CHUWEN, Gary 21 January 2005 14 September 2007 1
CLARKE, Andrew Robert 13 November 2014 20 July 2018 1
MCCARTHY, Kevin 04 September 2000 15 July 2004 1
NEWSON, Linda Pearl 13 November 2014 10 May 2016 1
NUNN, Craig Daniel 13 November 2014 01 April 2015 1
NUNN, Craig Daniel 13 November 2014 13 September 2016 1
ROWLES, Timothy James 15 March 2003 05 March 2012 1
Secretary Name Appointed Resigned Total Appointments
ELSTON, Margaret Elaine 07 March 2018 - 1
ELSTON, Margaret Elaine 29 July 2003 01 April 2015 1
GEORGE, Steven Andrew 11 May 2016 14 March 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 November 2018
NDISC - N/A 31 October 2018
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 17 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2018
RESOLUTIONS - N/A 27 September 2018
LIQ02 - N/A 27 September 2018
TM01 - Termination of appointment of director 24 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
AP03 - Appointment of secretary 20 March 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 03 November 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 16 August 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 14 November 2016
AP03 - Appointment of secretary 14 November 2016
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 13 September 2016
TM01 - Termination of appointment of director 19 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM02 - Termination of appointment of secretary 11 November 2015
AA - Annual Accounts 26 January 2015
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 20 April 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 12 May 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 12 March 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 23 June 2010
AD01 - Change of registered office address 26 January 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 02 October 2007
CERTNM - Change of name certificate 27 September 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 24 May 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
363s - Annual Return 24 March 2005
RESOLUTIONS - N/A 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
288b - Notice of resignation of directors or secretaries 04 August 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 01 November 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 06 July 2002
287 - Change in situation or address of Registered Office 28 February 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
CERTNM - Change of name certificate 03 October 2001
363s - Annual Return 26 September 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 11 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
NEWINC - New incorporation documents 04 September 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.