- Company Overview for EOS WORKS LIMITED (06601702)
- Filing history for EOS WORKS LIMITED (06601702)
- People for EOS WORKS LIMITED (06601702)
- Charges for EOS WORKS LIMITED (06601702)
- Registers for EOS WORKS LIMITED (06601702)
- More for EOS WORKS LIMITED (06601702)
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) |
---|---|---|---|
22 Jun 2011 | CERTNM |
Company name changed fourstar employment & skills LIMITED\certificate issued on 22/06/11
|
|
22 Jun 2011 | CONNOT | Change of name notice | |
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | AP03 | Appointment of Timothy David Jackson as a secretary | |
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 | TM01 | Termination of appointment of Nigel Talbot as a director | |
09 May 2011 | TM01 | Termination of appointment of Robert Melia 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 | |
22 Sep 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
18 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Robert Michael Melia on 23 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Aaron Henricksen on 23 May 2010 | |
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
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 | |
04 Jan 2010 | TM02 | Termination of appointment of Stephen Butler as a secretary | |
04 Jan 2010 | AP03 | Appointment of Mr. Martin Rushe as a secretary | |
25 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Nov 2009 | AP01 | Appointment of Mr Nigel Brendan Talbot as a director | |
12 Oct 2009 | AD01 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 12 October 2009 | |
07 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 |