Advanced company searchLink opens in new window

EUROSKYLINK LIMITED

Company number 04558314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2011 4.43 Notice of final account prior to dissolution
09 Jun 2006 287 Registered office changed on 09/06/06 from: 9 ensign house admirals way marsh wall london E14 9XQ
08 Jun 2006 287 Registered office changed on 08/06/06 from: express courtyard luke lane brailsford derbyshire DE6 3BY
06 Jun 2006 4.31 Appointment of a liquidator
12 Apr 2006 COCOMP Order of court to wind up
16 Feb 2006 AA Accounts for a small company made up to 31 August 2004
09 Jan 2006 288b Director resigned
26 Nov 2004 363s Return made up to 09/10/04; full list of members
05 Jul 2004 AA Total exemption small company accounts made up to 31 August 2003
02 Jul 2004 395 Particulars of mortgage/charge
30 Jun 2004 395 Particulars of mortgage/charge
23 Apr 2004 88(2)R Ad 09/12/03--------- £ si 999@1=999 £ ic 1/1000
03 Apr 2004 395 Particulars of mortgage/charge
19 Feb 2004 288a New director appointed
15 Oct 2003 363s Return made up to 09/10/03; full list of members
15 Oct 2003 363(353) Location of register of members address changed
30 Sep 2003 288b Director resigned
19 Sep 2003 288b Secretary resigned
19 Sep 2003 288a New secretary appointed
19 Sep 2003 287 Registered office changed on 19/09/03 from: wilmot house saint james court, friar gate derby DE1 1BT
12 Aug 2003 395 Particulars of mortgage/charge
25 Jul 2003 225 Accounting reference date shortened from 31/10/03 to 31/08/03
19 Feb 2003 288a New director appointed
07 Feb 2003 288a New secretary appointed