Euro Football Apparel LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 11, 2001)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
E.C. CONTRACT DIVISION LTD
Company type | Private Limited Company, Dissolved |
Company Number | 03703899 |
Record last updated | Saturday, April 18, 2015 3:44:35 AM UTC |
Official Address | 5 The Zenith Building Floor 26 Spring Gardens City Centre There are 407 companies registered at this street |
Locality | City Centre |
Region | Manchester, England |
Postal Code | M21AB |
Sector | Retail sale of clothing |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 28, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Sep 28, 2011 | Liquidator's progress report |  |
Registry | Sep 28, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Aug 4, 2011 | Liquidator's progress report |  |
Registry | Jan 25, 2011 | Liquidator's progress report 3703... |  |
Registry | Jun 25, 2010 | Change of registered office address |  |
Registry | Jan 28, 2010 | Change of registered office address 3703... |  |
Registry | Jan 20, 2010 | Statement of company's affairs |  |
Registry | Jan 20, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jan 20, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 14, 2010 | Notice of appointment of liquidator in a voluntary winding up 3703... |  |
Registry | Jan 14, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jan 9, 2010 | Change of registered office address |  |
Registry | Dec 12, 2009 | Appointment of a person as Secretary |  |
Registry | Dec 12, 2009 | Appointment of a person as Director |  |
Registry | Dec 12, 2009 | Resignation of one Secretary |  |
Registry | Dec 12, 2009 | Resignation of one Director |  |
Registry | Dec 10, 2009 | Appointment of a man as Secretary |  |
Registry | Dec 10, 2009 | Appointment of a man as Director |  |
Registry | Nov 30, 2009 | Resignation of one Director |  |
Registry | Nov 30, 2009 | Resignation of one Director 3703... |  |
Registry | Oct 14, 2009 | Company name change |  |
Registry | Oct 14, 2009 | Change of name certificate |  |
Registry | Oct 14, 2009 | Change of name 10 |  |
Registry | Sep 10, 2009 | Resignation of one Director (a man) |  |
Financials | May 9, 2009 | Annual accounts |  |
Registry | Apr 10, 2009 | Appointment of a man as Director and Company Director |  |
Registry | Mar 10, 2009 | Annual return |  |
Financials | Apr 28, 2008 | Annual accounts |  |
Registry | Feb 25, 2008 | Annual return |  |
Financials | Apr 24, 2007 | Annual accounts |  |
Registry | Feb 17, 2007 | Annual return |  |
Financials | May 3, 2006 | Annual accounts |  |
Registry | Mar 8, 2006 | Notice of increase in nominal capital |  |
Registry | Mar 8, 2006 | £ nc 1000/1500000 |  |
Registry | Feb 17, 2006 | Annual return |  |
Financials | Apr 15, 2005 | Annual accounts |  |
Registry | Feb 16, 2005 | Annual return |  |
Registry | Nov 10, 2004 | Particulars of a mortgage or charge |  |
Registry | Oct 7, 2004 | Particulars of a mortgage or charge 3703... |  |
Registry | May 5, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 7, 2004 | Annual return |  |
Financials | Mar 18, 2004 | Annual accounts |  |
Registry | Oct 15, 2003 | Appointment of a director |  |
Registry | Oct 15, 2003 | Appointment of a director 3703... |  |
Registry | Oct 15, 2003 | Appointment of a director |  |
Registry | Oct 15, 2003 | Resignation of a secretary |  |
Registry | Oct 15, 2003 | Resignation of a director |  |
Registry | Aug 2, 2003 | Resignation of one Secretary (a man) |  |
Registry | Aug 1, 2003 | Three appointments: 3 men |  |
Financials | May 24, 2003 | Annual accounts |  |
Registry | May 13, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 7, 2003 | Annual return |  |
Registry | Jan 28, 2003 | Particulars of a mortgage or charge |  |
Financials | Nov 11, 2002 | Annual accounts |  |
Registry | Mar 11, 2002 | Annual return |  |
Financials | Jan 24, 2002 | Annual accounts |  |
Registry | Sep 27, 2001 | Appointment of a secretary |  |
Registry | Sep 27, 2001 | Resignation of a director |  |
Registry | Sep 27, 2001 | Resignation of a secretary |  |
Registry | Sep 27, 2001 | Appointment of a director |  |
Financials | Jun 11, 2001 | Annual accounts |  |
Registry | Jun 6, 2001 | Resignation of one Company Director and one Director (a man) |  |
Registry | Apr 27, 2001 | Resignation of one Secretary (a man) |  |
Registry | Apr 25, 2001 | Two appointments: 2 men |  |
Registry | Apr 25, 2001 | Annual return |  |
Registry | Oct 31, 2000 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Jun 7, 2000 | Annual return |  |
Registry | Jan 4, 2000 | Resignation of one Secretary (a man) |  |
Registry | Oct 12, 1999 | Appointment of a secretary |  |
Registry | Oct 12, 1999 | Resignation of a secretary |  |
Registry | Mar 30, 1999 | Appointment of a man as Secretary |  |
Registry | Mar 3, 1999 | Change of accounting reference date |  |
Registry | Mar 3, 1999 | Appointment of a secretary |  |
Registry | Mar 3, 1999 | Change in situation or address of registered office |  |
Registry | Mar 3, 1999 | Appointment of a director |  |
Registry | Feb 8, 1999 | Resignation of a secretary |  |
Registry | Feb 8, 1999 | Resignation of a director |  |
Registry | Jan 28, 1999 | Four appointments: 2 men and 2 companies |  |