- Company Overview for EURO FINANCE & SECURITIES LIMITED (06309189)
- Filing history for EURO FINANCE & SECURITIES LIMITED (06309189)
- People for EURO FINANCE & SECURITIES LIMITED (06309189)
- More for EURO FINANCE & SECURITIES LIMITED (06309189)
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 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2010 | MISC | Minutes of a meeting | |
25 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 25 February 2010
|
|
13 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
21 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
22 Mar 2010 | TM02 | Termination of appointment of Gibson & Partners Ltd as a secretary | |
22 Mar 2010 | CH01 | Director's details changed for Pietro Moretti on 22 March 2010 | |
22 Mar 2010 | CH04 | Secretary's details changed for Credit Mobilier Sa on 22 March 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 22 March 2010 | |
22 Mar 2010 | CH02 | Director's details changed for Euro Finance & Securities Llc on 22 March 2010 | |
16 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 25 February 2010
|
|
16 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 25 February 2010
|
|
16 Sep 2009 | 288a | Secretary appointed credit mobilier sa | |
29 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
15 Jan 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
09 Dec 2008 | 363a | Return made up to 11/07/08; full list of members | |
09 Dec 2008 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from 3 more london london SE1 2RE | |
30 Jan 2008 | 123 | £ nc 1500000/70000000 25/01/08 | |
25 Jan 2008 | 288a | New director appointed | |
24 Jan 2008 | 288b | Director resigned | |
05 Nov 2007 | 287 | Registered office changed on 05/11/07 from: imbell house 107-111 fleet street london EC4A 2AB |