Download leads from Nexok and grow your business. Find out more

EURO Freight UK Limited

Documents

Total Documents52
Total Pages156

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off
19 January 2016Final Gazette dissolved via compulsory strike-off
6 October 2015First Gazette notice for compulsory strike-off
6 October 2015First Gazette notice for compulsory strike-off
30 January 2013Termination of appointment of Muhammed Tahir as a director
30 January 2013Termination of appointment of Muhammed Tahir as a director
15 July 2011Compulsory strike-off action has been suspended
15 July 2011Compulsory strike-off action has been suspended
7 June 2011First Gazette notice for compulsory strike-off
7 June 2011First Gazette notice for compulsory strike-off
14 January 2010Compulsory strike-off action has been suspended
14 January 2010Compulsory strike-off action has been suspended
15 December 2009First Gazette notice for compulsory strike-off
15 December 2009First Gazette notice for compulsory strike-off
20 February 2009Appointment terminated secretary naureen tahir
20 February 2009Secretary appointed naeem paul
20 February 2009Secretary appointed naeem paul
20 February 2009Appointment terminated secretary naureen tahir
19 June 2008Total exemption small company accounts made up to 31 March 2007
19 June 2008Total exemption small company accounts made up to 31 March 2007
13 July 2007Total exemption small company accounts made up to 31 March 2006
13 July 2007Total exemption small company accounts made up to 31 March 2006
20 June 2007Return made up to 01/06/07; no change of members
20 June 2007Return made up to 01/06/07; no change of members
25 September 2006Accounting reference date shortened from 30/06/06 to 31/03/06
25 September 2006Accounting reference date shortened from 30/06/06 to 31/03/06
12 July 2006Return made up to 01/06/06; full list of members
12 July 2006Return made up to 01/06/06; full list of members
4 July 2006Total exemption small company accounts made up to 30 June 2005
4 July 2006Total exemption small company accounts made up to 30 June 2005
20 October 2005Particulars of mortgage/charge
20 October 2005Particulars of mortgage/charge
20 October 2005Particulars of mortgage/charge
20 October 2005Particulars of mortgage/charge
18 August 2005Return made up to 01/06/05; full list of members
18 August 2005Return made up to 01/06/05; full list of members
15 December 2004Director resigned
15 December 2004Director resigned
23 November 2004New secretary appointed
23 November 2004Registered office changed on 23/11/04 from: 16 stanwell gardens, stanwell staines surrey TW19 7JY
23 November 2004New secretary appointed
23 November 2004Registered office changed on 23/11/04 from: 16 stanwell gardens, stanwell staines surrey TW19 7JY
19 November 2004New director appointed
19 November 2004Director resigned
19 November 2004Director's particulars changed
19 November 2004New director appointed
19 November 2004Director's particulars changed
19 November 2004Secretary resigned;director resigned
19 November 2004Secretary resigned;director resigned
19 November 2004Director resigned
1 June 2004Incorporation
1 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing