- Company Overview for EURO CUSTOMER SERVICES LIMITED (06799196)
- Filing history for EURO CUSTOMER SERVICES LIMITED (06799196)
- People for EURO CUSTOMER SERVICES LIMITED (06799196)
- More for EURO CUSTOMER SERVICES LIMITED (06799196)
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) |
---|---|---|---|
08 Feb 2013 | AD01 | Registered office address changed from Unit 21a Bailey Court Bailey Drive Gillingham Business Park Gillingham ME8 0PZ England on 8 February 2013 | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
17 Feb 2012 | TM01 | Termination of appointment of Anthony Davies as a director | |
17 Feb 2012 | TM01 | Termination of appointment of Anthony Davies as a director | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Mr Anthony Norman Davies on 23 January 2011 | |
24 Mar 2011 | CH01 | Director's details changed for Mr Dale Everett Fagaly on 23 January 2011 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Jun 2010 | AP01 | Appointment of Mr Anthony Norman Davies as a director | |
17 May 2010 | TM02 | Termination of appointment of Tyrone Jefferies as a secretary | |
17 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Dale Everett Fagaly on 22 January 2010 | |
17 Feb 2010 | CH03 | Secretary's details changed for Tyrone Roy Jefferies on 22 January 2010 | |
24 Feb 2009 | 288a | Secretary appointed tyrone roy jefferies | |
22 Jan 2009 | NEWINC | Incorporation |