About

Registered Number: 03711673
Date of Incorporation: 11/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2016 (7 years and 6 months ago)
Registered Address: GRANT THORNTON UK LLP, C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB,

 

Established in 1999, Euticals Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't 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
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2016
LIQ MISC - N/A 22 July 2015
4.68 - Liquidator's statement of receipts and payments 15 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
LIQ MISC OC - N/A 02 June 2015
4.40 - N/A 02 June 2015
4.68 - Liquidator's statement of receipts and payments 23 September 2014
LIQ MISC OC - N/A 23 July 2014
4.40 - N/A 23 July 2014
F10.2 - N/A 13 August 2013
F10.2 - N/A 13 August 2013
RESOLUTIONS - N/A 05 August 2013
4.20 - N/A 05 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2013
AD01 - Change of registered office address 22 July 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
CERTNM - Change of name certificate 30 May 2012
CONNOT - N/A 30 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 07 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 25 March 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
395 - Particulars of a mortgage or charge 07 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
395 - Particulars of a mortgage or charge 13 March 2007
363a - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
CERTNM - Change of name certificate 21 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 19 September 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
363a - Annual Return 24 February 2005
RESOLUTIONS - N/A 01 November 2004
RESOLUTIONS - N/A 01 November 2004
RESOLUTIONS - N/A 01 November 2004
RESOLUTIONS - N/A 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
AA - Annual Accounts 20 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
363a - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 15 September 2003
AA - Annual Accounts 10 May 2003
363a - Annual Return 20 February 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
MISC - Miscellaneous document 08 August 2002
AA - Annual Accounts 05 August 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 09 April 2002
AUD - Auditor's letter of resignation 18 March 2002
AUD - Auditor's letter of resignation 27 February 2002
363a - Annual Return 22 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AAMD - Amended Accounts 16 March 2001
363a - Annual Return 05 March 2001
AA - Annual Accounts 05 February 2001
225 - Change of Accounting Reference Date 28 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
CERTNM - Change of name certificate 31 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
363a - Annual Return 28 February 2000
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
225 - Change of Accounting Reference Date 10 June 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
MEM/ARTS - N/A 01 April 1999
CERTNM - Change of name certificate 16 March 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
Composite mortgage debenture 22 June 2007 Fully Satisfied

N/A

Debenture 08 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.