Eurostyling International Ltd

03605042
Unit 1 Silverstone Circuits Ltd Silverstone NN12 8TN

Documents

Documents
Date Category Description Pages
02 Mar 2010 gazette Gazette Dissolved Compulsory 1 Buy now
17 Nov 2009 gazette Gazette Notice Compulsory 1 Buy now
25 Feb 2009 officers Appointment Terminated Director james birch 1 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
21 Aug 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
22 Aug 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
31 Jul 2007 accounts Annual Accounts 6 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: 5 trinity terrace london road derby DE1 2QS 1 Buy now
16 Oct 2006 accounts Annual Accounts 8 Buy now
23 Aug 2006 annual-return Return made up to 28/07/06; full list of members 2 Buy now
04 Jul 2006 accounts Annual Accounts 8 Buy now
21 Jun 2006 officers New secretary appointed 2 Buy now
15 May 2006 officers Director resigned 1 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
08 Mar 2006 officers Director's particulars changed 1 Buy now
12 Aug 2005 annual-return Return made up to 28/07/05; full list of members 3 Buy now
11 Apr 2005 annual-return Return made up to 28/07/04; full list of members 7 Buy now
22 Dec 2004 accounts Annual Accounts 6 Buy now
04 Mar 2004 officers Secretary resigned 1 Buy now
04 Mar 2004 officers New secretary appointed 1 Buy now
04 Nov 2003 accounts Annual Accounts 6 Buy now
14 Oct 2003 annual-return Return made up to 28/07/03; full list of members 7 Buy now
06 Nov 2002 accounts Annual Accounts 12 Buy now
08 Aug 2002 annual-return Return made up to 28/07/02; full list of members 7 Buy now
07 Jun 2002 officers New secretary appointed 2 Buy now
07 Jun 2002 officers Secretary resigned 1 Buy now
03 May 2002 accounts Annual Accounts 5 Buy now
01 Mar 2002 officers Director's particulars changed 1 Buy now
21 Sep 2001 annual-return Return made up to 28/07/01; full list of members 7 Buy now
21 Sep 2001 officers New secretary appointed 2 Buy now
08 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
02 Nov 2000 accounts Annual Accounts 5 Buy now
25 Aug 2000 annual-return Return made up to 28/07/00; full list of members 7 Buy now
05 Jan 2000 capital Ad 01/12/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
21 Dec 1999 accounts Accounting reference date extended from 31/07/99 to 31/12/99 1 Buy now
15 Sep 1999 officers New director appointed 2 Buy now
08 Sep 1999 officers New director appointed 2 Buy now
25 Aug 1999 annual-return Return made up to 28/07/99; full list of members 6 Buy now
08 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 1999 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 1998 incorporation Memorandum Articles 15 Buy now
17 Sep 1998 officers Secretary resigned 1 Buy now
17 Sep 1998 officers Director resigned 1 Buy now
17 Sep 1998 officers New secretary appointed;new director appointed 2 Buy now
17 Sep 1998 officers New director appointed 2 Buy now
26 Aug 1998 change-of-name Certificate Change Of Name Company 2 Buy now
25 Aug 1998 address Registered office changed on 25/08/98 from: 6/8 underwood street london N1 7JQ 1 Buy now
28 Jul 1998 incorporation Incorporation Company 20 Buy now