- Company Overview for EUROWAGE LIMITED (05653596)
- Filing history for EUROWAGE LIMITED (05653596)
- People for EUROWAGE LIMITED (05653596)
- Charges for EUROWAGE LIMITED (05653596)
- More for EUROWAGE LIMITED (05653596)
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) |
---|---|---|---|
13 Sep 2016 | AP01 | Appointment of Mr Milan Kellner as a director on 19 August 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Bruce Anthony Morrison as a director on 19 August 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr Christian Sean Hamilton as a director on 19 August 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Stephen Raymond Russell as a director on 19 August 2016 | |
12 Sep 2016 | TM02 | Termination of appointment of Bruce Anthony Morrison as a secretary on 19 August 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of George Barry Jackson as a director on 19 August 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from Downlands House Drayton Lane Merston Chichester West Sussex PO20 1EL to Rutland House 148 Edmund Street Birmingham B3 2JR on 12 September 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from Courtlands Parklands Avenue Goring by Sea Worthing West Sussex BN12 4NQ to Downlands House Drayton Lane Merston Chichester West Sussex PO20 1EL on 12 September 2016 | |
22 Aug 2016 | MR01 | Registration of charge 056535960001, created on 19 August 2016 | |
21 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
24 Jan 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-24
|
|
20 May 2014 | AD01 | Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD on 20 May 2014 | |
20 May 2014 | AP03 | Appointment of Bruce Anthony Morrison as a secretary | |
20 May 2014 | AP01 | Appointment of Mr Bruce Anthony Morrison as a director | |
20 May 2014 | AP01 | Appointment of Stephen Raymond Russell as a director | |
09 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2014
|
|
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2014 | AP01 | Appointment of Mr Nicolas Dennis Cottrell as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Nicolas Cottrell as a director | |
27 Nov 2013 | AR01 | Annual return made up to 27 November 2013 with full list of shareholders | |
27 Nov 2013 | CH01 | Director's details changed for Mr Justin Andrew Cottrell on 26 November 2013 | |
27 Nov 2013 | AP01 | Appointment of Mr George Barry Jackson as a director | |
27 Nov 2013 | CH01 | Director's details changed for Mr Nicolas Dennis Cottrell on 26 November 2013 |