EUROTOTO LIMITED

201-210 Mercury Court 201-210 Mercury Court, Liverpool, L2 2QP, Merseyside
StatusDISSOLVED
Company No.05266118
CategoryPrivate Limited Company
Incorporated21 Oct 2004
Age19 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution29 Apr 2014
Years10 years, 2 months, 3 days

SUMMARY

EUROTOTO LIMITED is an dissolved private limited company with number 05266118. It was incorporated 19 years, 8 months, 12 days ago, on 21 October 2004 and it was dissolved 10 years, 2 months, 3 days ago, on 29 April 2014. The company address is 201-210 Mercury Court 201-210 Mercury Court, Liverpool, L2 2QP, Merseyside.



Company Fillings

Gazette dissolved compulsory

Date: 29 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Crossfield

Termination date: 2013-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jarrod Hargreaves

Termination date: 2013-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Purvis

Termination date: 2012-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alexander Crossfield

Appointment date: 2012-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jarrod Hargreaves

Appointment date: 2012-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Purvis

Appointment date: 2012-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ernest Wade

Termination date: 2012-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman James Leese

Termination date: 2012-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Gareth Morris

Termination date: 2012-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from stanley house 151 dale street liverpool L2 2JW

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 13/09/06--------- £ si 99@1

Documents

View document PDF

Resolution

Date: 06 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/12/06

Documents

View document PDF

Accounts with made up date

Date: 07 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 22 May 2006

Action Date: 01 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-01

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stanleybet overseas LIMITED\certificate issued on 19/01/06

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 17/12/04 from: 1 royal standard place nottingham NG1 4DX

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 03 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ever 2493 LIMITED\certificate issued on 30/11/04

Documents

View document PDF

Incorporation company

Date: 21 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABA CAPITAL LIMITED

4 SALTBURN PLACE,BRADFORD,BD9 5DH

Number:11323522
Status:ACTIVE
Category:Private Limited Company

ALBION PLACE RESIDENTS COMPANY LIMITED

23 SOUTHGATE STREET,HAMPSHIRE,SO23 9EB

Number:04465860
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LASHES BY KHADIJAH LIMITED

16 CAPEL CRESCENT,STANMORE,HA7 4WN

Number:11932297
Status:ACTIVE
Category:Private Limited Company

RICE 'N' SPICE SOLUTIONS LIMITED

RICE & SPICE,SOUTH SHIELDS,NE34 9AR

Number:09582769
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROJO SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11360003
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY SPECIALIST LIMITED

THORNTON WORKS, FENTON ROAD,HALIFAX,HX1 3PP

Number:04946055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source