Advanced company searchLink opens in new window

EUROFREIGHT INTERNATIONAL LIMITED

Company number 06503698

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)
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