Advanced company searchLink opens in new window

EUROFOREST LIMITED

Company number 01153003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Mar 1987 288 Director resigned
31 Mar 1987 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
22 Jan 1987 287 Registered office changed on 22/01/87 from: evelyn house turk street alton hants
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
24 Sep 1986 CERTNM Company name changed forest thinnings (overseas) limi ted\certificate issued on 24/09/86
20 Aug 1986 288 Director resigned
07 May 1986 AA Full accounts made up to 29 September 1985
07 May 1986 363 Return made up to 03/04/86; full list of members
11 Apr 1986 288a New secretary appointed
15 Nov 1985 288a New secretary appointed
06 Jul 1985 288a New secretary appointed
05 Jun 1984 288a New secretary appointed
12 Mar 1984 288a New secretary appointed
09 Feb 1984 MISC Alter mem and arts
24 Jan 1984 288a New secretary appointed
25 Feb 1983 288a New secretary appointed
03 Sep 1981 288a New secretary appointed
10 Mar 1976 PUC 2 Allotment of shares
17 May 1974 MA Memorandum and Articles of Association
04 May 1974 CERTNM Company name changed\certificate issued on 04/05/74
24 Apr 1974 MISC Alter mem and arts
04 Mar 1974 287 Registered office changed
04 Mar 1974 MISC Dir / sec appoint / resign
20 Dec 1973 MISC Certificate of incorporation
20 Dec 1973 NEWINC Incorporation