- Company Overview for EOS WORKS GROUP LIMITED (06526478)
- Filing history for EOS WORKS GROUP LIMITED (06526478)
- People for EOS WORKS GROUP LIMITED (06526478)
- Charges for EOS WORKS GROUP LIMITED (06526478)
- Registers for EOS WORKS GROUP LIMITED (06526478)
- More for EOS WORKS GROUP LIMITED (06526478)
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) |
---|---|---|---|
17 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
02 May 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
20 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
22 Jul 2011 | CERTNM |
Company name changed fourstar group LIMITED\certificate issued on 22/07/11
|
|
22 Jul 2011 | CONNOT | Change of name notice | |
07 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2011 | CONNOT | Change of name notice | |
09 May 2011 | AP01 | Appointment of Mr Timothy David Jackson as a director | |
09 May 2011 | AP01 | Appointment of Mr Andrew John Hogarth as a director | |
09 May 2011 | AP03 | Appointment of Timothy David Jackson as a secretary | |
09 May 2011 | TM01 | Termination of appointment of Nigel Talbot as a director | |
09 May 2011 | TM02 | Termination of appointment of Martin Rushe as a secretary | |
09 May 2011 | AD01 | Registered office address changed from Unit 8-9 the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB England on 9 May 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
22 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
24 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 | |
24 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 | |
09 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Mr Nigel Brendan Talbot on 6 March 2010 | |
04 Jan 2010 | TM02 | Termination of appointment of Edward Van Der Wegen as a secretary | |
04 Jan 2010 | AP03 | Appointment of Mr Martin Rushe as a secretary |