- Company Overview for EURO FINISHING SYSTEMS LIMITED (06420027)
- Filing history for EURO FINISHING SYSTEMS LIMITED (06420027)
- People for EURO FINISHING SYSTEMS LIMITED (06420027)
- More for EURO FINISHING SYSTEMS LIMITED (06420027)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2011 | DS01 | Application to strike the company off the register | |
25 Nov 2010 | AR01 |
Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
|
|
30 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
27 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
25 Nov 2009 | TM01 | Termination of appointment of Trevor Fletcher as a director | |
25 Nov 2009 | AP03 | Appointment of Barbara Ann Dutton as a secretary | |
20 Nov 2009 | TM02 | Termination of appointment of Malcolm Dutton as a secretary | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from unit 44 central trading estate cable street wolverhampton west midlands WV2 2HX | |
29 Jan 2009 | 363a | Return made up to 07/11/08; full list of members | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from 62 redwood road kinver staffordshire DY7 6JF | |
05 Feb 2008 | 88(2)R | Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 | |
07 Nov 2007 | NEWINC | Incorporation |