EUROMOBILITY LIMITED - ASHFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2018-11-30 View Report
Accounts. Accounts type dormant. 2018-07-11 View Report
Address. Change date: 2018-06-01. Old address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP. New address: 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB. 2018-06-01 View Report
Accounts. Accounts type dormant. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Accounts. Accounts type dormant. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Accounts. Accounts type dormant. 2015-10-29 View Report
Officers. Appointment date: 2015-06-25. Officer name: Mrs Lesley Anne Floyd. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Accounts. Accounts type dormant. 2014-05-27 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Accounts. Accounts type dormant. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Change account reference date company previous extended. 2013-03-11 View Report
Accounts. Accounts type dormant. 2012-08-31 View Report
Address. Old address: 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP. Change date: 2012-08-21. 2012-08-21 View Report
Officers. Officer name: Neil Carley. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Accounts. Accounts type dormant. 2011-08-22 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Accounts. Accounts type dormant. 2010-09-01 View Report
Annual return. With made up date full list shareholders. 2009-12-23 View Report
Accounts. Accounts type dormant. 2009-09-05 View Report
Annual return. Legacy. 2009-01-12 View Report
Accounts. Accounts type dormant. 2008-09-23 View Report
Annual return. Legacy. 2007-12-07 View Report
Accounts. Accounts type dormant. 2007-09-25 View Report
Annual return. Legacy. 2006-12-18 View Report
Accounts. Accounts type dormant. 2006-09-07 View Report
Annual return. Legacy. 2005-12-23 View Report
Officers. Description: New director appointed. 2004-12-17 View Report
Officers. Description: New secretary appointed;new director appointed. 2004-12-17 View Report
Officers. Description: Secretary resigned. 2004-12-07 View Report
Capital. Description: Ad 26/11/04--------- £ si 49@1=49 £ ic 51/100. 2004-12-07 View Report
Capital. Description: Ad 26/11/04--------- £ si 50@1=50 £ ic 1/51. 2004-12-07 View Report
Address. Description: Registered office changed on 07/12/04 from: euromobility LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP. 2004-12-07 View Report
Resolution. Description: Resolutions. 2004-12-07 View Report
Officers. Description: Director resigned. 2004-12-07 View Report
Incorporation. Incorporation company. 2004-11-26 View Report