- Company Overview for EUROFIGHTER INTERNATIONAL LIMITED (03871479)
- Filing history for EUROFIGHTER INTERNATIONAL LIMITED (03871479)
- People for EUROFIGHTER INTERNATIONAL LIMITED (03871479)
- Insolvency for EUROFIGHTER INTERNATIONAL LIMITED (03871479)
- More for EUROFIGHTER INTERNATIONAL LIMITED (03871479)
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) |
---|---|---|---|
24 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Dec 2016 | LIQ MISC | Insolvency:secretary of state release of liquidator | |
30 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Mar 2016 | AD01 | Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 8 Princes Parade Liverpool Merseyside L3 1QH on 9 March 2016 | |
08 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | 4.70 | Declaration of solvency | |
02 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
24 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jun 2015 | MA | Memorandum and Articles of Association | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2015 | TM01 | Termination of appointment of Enrique Barrientos as a director on 12 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Simon Daniel Wood as a director on 12 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Enzo Casolini as a director on 12 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Bernhard Gerwert as a director on 12 June 2015 | |
17 Apr 2015 | AP03 | Appointment of Mr Michael Gerard Elston as a secretary on 14 April 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Stephen Charles Mcdowell as a secretary on 31 March 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
19 Aug 2014 | AP01 | Appointment of Mr Dean Brian Mccumiskey as a director on 19 August 2014 | |
24 Jul 2014 | AUD | Auditor's resignation | |
15 Jul 2014 | MISC | Section 519 | |
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | TM01 | Termination of appointment of Peter Anstiss as a director |