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)
11 Jun 1991 288 Secretary resigned;new secretary 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 DocumentSecretary resigned;new secretary appointed
11 Jun 1991 288 New secretary appointed;director resigned
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 secretary appointed;director resigned
07 Nov 1990 288 New secretary appointed
30 Oct 1990 395 Particulars of mortgage/charge
30 Oct 1990 395 Particulars of mortgage/charge
23 Aug 1990 AA Full accounts made up to 31 December 1989
23 Aug 1990 363 Return made up to 10/07/90; full list of members
12 Apr 1990 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
07 Sep 1989 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
21 Aug 1989 288 Secretary resigned;new secretary 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 DocumentSecretary resigned;new secretary appointed
18 Jul 1989 AA Full accounts made up to 31 December 1988
18 Jul 1989 363 Return made up to 08/06/89; full list of members
14 Jun 1989 288 Director resigned;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 DocumentDirector resigned;new director appointed
13 Jun 1989 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
05 Feb 1989 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
19 Jul 1988 363 Return made up to 07/06/88; full list of members
13 Jul 1988 AA Full accounts made up to 31 December 1987
05 Jul 1988 287 Registered office changed on 05/07/88 from: portland house stag place london SW1E 5BT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/07/88 from: portland house stag place london SW1E 5BT
09 Jun 1988 288 New director appointed
25 May 1988 288 Secretary resigned;new secretary appointed
29 Dec 1987 395 Particulars of mortgage/charge
22 Dec 1987 395 Particulars of mortgage/charge
28 Oct 1987 PUC 5 Wd 16/10/87 pd 18/09/87--------- £ si 2@1
13 Oct 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
07 Oct 1987 287 Registered office changed on 07/10/87 from: watling house 35-37 cannon street london EC4M 5SD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/10/87 from: watling house 35-37 cannon street london EC4M 5SD