- Company Overview for EUROFREIGHT INTERNATIONAL LIMITED (06503698)
- Filing history for EUROFREIGHT INTERNATIONAL LIMITED (06503698)
- People for EUROFREIGHT INTERNATIONAL LIMITED (06503698)
- More for EUROFREIGHT INTERNATIONAL LIMITED (06503698)
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) |
---|---|---|---|
15 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
24 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Oct 2010 | TM02 | Termination of appointment of Grove House Secretaries Limited as a secretary | |
23 Aug 2010 | AP01 | Appointment of Christine Jones as a director | |
23 Aug 2010 | TM01 | Termination of appointment of Ingrid Murris as a director | |
25 May 2010 | AP01 | Appointment of Ingrid Estelle Murris as a director | |
25 May 2010 | TM01 | Termination of appointment of Christine Jones as a director | |
15 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
15 Feb 2010 | CH04 | Secretary's details changed for Grove House Secretaries Limited on 12 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Christine Jones on 12 February 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 61 king street wrexham clwyd LL11 1HR united kingdom | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from 61 king street wrexham LL11 1HR | |
12 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from 63 king street wrexham LL11 1HR | |
12 Feb 2009 | 288c | Secretary's change of particulars / grove house secretaries LIMITED / 12/02/2009 | |
27 Feb 2008 | 288a | Director appointed christine jones | |
27 Feb 2008 | 288a | Secretary appointed grove house secretaries LIMITED | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
27 Feb 2008 | 288b | Appointment terminated director business information research & reporting LTD | |
27 Feb 2008 | 288b | Appointment terminated secretary irene harrison | |
14 Feb 2008 | NEWINC | Incorporation |