Founded in 1997, Eurolink Despatch Worldwide Ltd are based in Leeds, West Yorkshire, it's status at Companies House is "Liquidation". We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMP, Gary | 15 February 1999 | - | 1 |
MCPARLAND, Peter Anthony | 13 November 1997 | - | 1 |
CAMP, Samantha Jane | 15 October 1998 | 24 November 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLEOD, Carl Tristan | 24 October 2000 | 19 October 2001 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 11 July 2011 | |
LIQ MISC OC - N/A | 19 August 2010 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 19 August 2010 | |
287 - Change in situation or address of Registered Office | 31 May 2007 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 23 May 2007 | |
COCOMP - Order to wind up | 17 January 2007 | |
363a - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 12 March 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 16 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2004 | |
287 - Change in situation or address of Registered Office | 23 June 2004 | |
363s - Annual Return | 19 November 2003 | |
AA - Annual Accounts | 06 April 2003 | |
363s - Annual Return | 08 February 2003 | |
AA - Annual Accounts | 03 September 2002 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
288b - Notice of resignation of directors or secretaries | 10 December 2001 | |
363s - Annual Return | 10 December 2001 | |
AA - Annual Accounts | 27 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2001 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
288a - Notice of appointment of directors or secretaries | 21 December 2000 | |
363s - Annual Return | 05 December 2000 | |
AA - Annual Accounts | 03 October 2000 | |
363s - Annual Return | 13 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2000 | |
AA - Annual Accounts | 21 December 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
395 - Particulars of a mortgage or charge | 27 February 1999 | |
363s - Annual Return | 13 November 1998 | |
288b - Notice of resignation of directors or secretaries | 28 November 1997 | |
288a - Notice of appointment of directors or secretaries | 28 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 1997 | |
NEWINC - New incorporation documents | 13 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 March 2005 | Outstanding |
N/A |
Mortgage debenture | 25 February 1999 | Outstanding |
N/A |