- Company Overview for EUROFLOW SYSTEMS LIMITED (00881435)
- Filing history for EUROFLOW SYSTEMS LIMITED (00881435)
- People for EUROFLOW SYSTEMS LIMITED (00881435)
- More for EUROFLOW SYSTEMS LIMITED (00881435)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2012 | DS01 | Application to strike the company off the register | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Oct 2011 | AR01 |
Annual return made up to 22 September 2011 with full list of shareholders
Statement of capital on 2011-10-12
|
|
15 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
12 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Feb 2010 | AP03 | Appointment of Christopher David Hitchiner as a secretary | |
04 Feb 2010 | TM02 | Termination of appointment of Desmond Loftus as a secretary | |
12 Nov 2009 | TM01 | Termination of appointment of Stephen Baskerville as a director | |
12 Nov 2009 | TM01 | Termination of appointment of Michael Whisken as a director | |
12 Nov 2009 | AP01 | Appointment of Frank Manley as a director | |
12 Nov 2009 | AP01 | Appointment of Christopher David Hitchiner as a director | |
30 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
17 Oct 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
02 Dec 2008 | 288c | Director's Change of Particulars / stephen baskerville / 21/10/2008 / HouseName/Number was: , now: 15; Street was: 15 catcliffe way, now: catcliffe way; Area was: , now: lower earley; Occupation was: manager, now: operations director | |
02 Dec 2008 | 288c | Director's Change of Particulars / michael whisken / 13/11/2008 / HouseName/Number was: , now: 3; Street was: 18 crusader road, now: franklin road; Area was: bear cross, now: moordown; Post Code was: BH11 9TZ, now: BH9 3AY | |
04 Nov 2008 | AA | Accounts made up to 31 December 2007 | |
21 Oct 2008 | 363a | Return made up to 22/09/08; full list of members | |
06 Nov 2007 | 363a | Return made up to 22/09/07; full list of members | |
06 Nov 2007 | 288c | Director's particulars changed | |
16 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
18 Dec 2006 | 287 | Registered office changed on 18/12/06 from: c/o radyne, molly millars lane, wokingham, RG41 2PX | |
30 Oct 2006 | AA | Accounts made up to 31 December 2005 |