Advanced company searchLink opens in new window

EUROTUNNEL SERVICES LIMITED

Company number 02143135

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)
29 Jan 2010 AD02 Register inspection address has been changed
29 Jun 2009 363a Return made up to 21/06/09; full list of members
21 May 2009 288a Director appointed nicholas hawley
21 May 2009 288a Director appointed pascal georges armand sainson
21 May 2009 288b Appointment terminated director jean-pierre trotignon
21 Apr 2009 AA Full accounts made up to 31 December 2008
04 Mar 2009 288b Appointment terminate, secretary severine pascale garnham logged form
04 Mar 2009 288a Secretary appointed cml secretaries LIMITED logged form
22 Jan 2009 288a Secretary appointed cml secretaries LIMITED cml secretaries LIMITED
22 Jan 2009 288b Appointment terminated secretary severine garnham
13 Oct 2008 AA Full accounts made up to 31 December 2007
30 Jun 2008 363a Return made up to 21/06/08; full list of members
28 Aug 2007 395 Particulars of mortgage/charge
13 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2007 395 Particulars of mortgage/charge
04 Jul 2007 395 Particulars of mortgage/charge
04 Jul 2007 403a Declaration of satisfaction of mortgage/charge
04 Jul 2007 403a Declaration of satisfaction of mortgage/charge
04 Jul 2007 403a Declaration of satisfaction of mortgage/charge
04 Jul 2007 403a Declaration of satisfaction of mortgage/charge
04 Jul 2007 403a Declaration of satisfaction of mortgage/charge
04 Jul 2007 403a Declaration of satisfaction of mortgage/charge
04 Jul 2007 403a Declaration of satisfaction of mortgage/charge
04 Jul 2007 403a Declaration of satisfaction of mortgage/charge
03 Jul 2007 363a Return made up to 21/06/07; full list of members