- Company Overview for EUROFLOOR SERVICES LIMITED (05466161)
- Filing history for EUROFLOOR SERVICES LIMITED (05466161)
- People for EUROFLOOR SERVICES LIMITED (05466161)
- Charges for EUROFLOOR SERVICES LIMITED (05466161)
- More for EUROFLOOR SERVICES LIMITED (05466161)
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) |
---|---|---|---|
24 Nov 2017 | TM01 | Termination of appointment of Bernard Perpete as a director on 30 September 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Bruno Lazari as a director on 30 September 2017 | |
23 Nov 2017 | AP01 | Appointment of Marie-Loiuse Rosalie Frantzen as a director on 30 September 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from Unit 1 Prospect Park Valley Drive Rugby Warwickshire CV21 1TF to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 23 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Amand Louis Felix Cantarella as a director on 30 September 2017 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
07 Dec 2016 | TM02 | Termination of appointment of Bernard Gendebien as a secretary on 23 November 2016 | |
30 Nov 2016 | TM02 | Termination of appointment of a secretary | |
30 Nov 2016 | TM01 | Termination of appointment of Bernard Gendebien as a director on 23 November 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | CERTNM |
Company name changed twintec production LIMITED\certificate issued on 11/06/15
|
|
08 Jun 2015 | CONNOT | Change of name notice | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Aug 2013 | AP01 | Appointment of Mr Bernard Gendebien as a director | |
30 Aug 2013 | AP03 | Appointment of Mr Bernard Gendebien as a secretary | |
30 Aug 2013 | TM01 | Termination of appointment of Michael Wildman as a director | |
30 Aug 2013 | TM02 | Termination of appointment of Michael Wildman as a secretary |