Advanced company searchLink opens in new window

EURSERVICE LTD

Company number 05106327

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)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2009 363a Return made up to 20/04/09; full list of members
29 Apr 2009 287 Registered office changed on 29/04/2009 from 14 newton chambers cannon street birmingham west midlands B2 5EE
29 Apr 2009 287 Registered office changed on 29/04/2009 from 8 pool meadow close moseley birmingham west midlands B13 9YP
29 Apr 2009 AA Accounts made up to 30 April 2008
29 Apr 2009 288c Director and Secretary's Change of Particulars / dominic fisher / 19/04/2009 / HouseName/Number was: , now: 14; Street was: 8 pool meadow close, now: newton chambers cannon street; Area was: moseley, now: ; Post Code was: B13 9YP, now: B2 5EE
03 Mar 2009 363a Return made up to 20/04/08; full list of members
03 Mar 2009 288b Appointment Terminated Director huw lewis
02 Jul 2007 AA Accounts made up to 30 April 2007
02 Jul 2007 AA Accounts made up to 30 April 2006
29 May 2007 363s Return made up to 20/04/07; no change of members
13 Sep 2006 363s Return made up to 20/04/06; full list of members
09 Mar 2006 288a New director appointed
09 Mar 2006 AA Accounts made up to 30 April 2005
31 Jan 2006 288a New director appointed
08 Sep 2005 363s Return made up to 20/04/05; full list of members
25 Jul 2005 288a New director appointed
26 Oct 2004 287 Registered office changed on 26/10/04 from: 3 tudor road moseley birmingham B13 8HA
24 May 2004 288a New secretary appointed;new director appointed
24 May 2004 288a New director appointed
22 Apr 2004 288b Secretary resigned
22 Apr 2004 288b Director resigned
20 Apr 2004 NEWINC Incorporation