EUROSONIX FREIGHT MANAGEMENT LIMITED
Company number 04651885
- Company Overview for EUROSONIX FREIGHT MANAGEMENT LIMITED (04651885)
- Filing history for EUROSONIX FREIGHT MANAGEMENT LIMITED (04651885)
- People for EUROSONIX FREIGHT MANAGEMENT LIMITED (04651885)
- Charges for EUROSONIX FREIGHT MANAGEMENT LIMITED (04651885)
- More for EUROSONIX FREIGHT MANAGEMENT LIMITED (04651885)
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) |
---|---|---|---|
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Mar 2010 | TM01 | Termination of appointment of Yvonne Joyce as a director | |
26 Mar 2010 | TM01 | Termination of appointment of Roslyn Preece as a director | |
01 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Richard Pugh on 1 October 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Roslyn Terris Preece on 1 October 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Darren Bernard Joyce on 1 October 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Donald Preece on 1 October 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Yvonne Marie Joyce on 1 October 2009 | |
01 Feb 2010 | AD01 | Registered office address changed from Rookes Mill, Station Road Norwood Green Halifax West Yorks HX3 8QP on 1 February 2010 | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Mar 2009 | 363a | Return made up to 30/01/09; full list of members | |
28 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |