EUROFASTHOST.COM LTD

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1417 March 2014 APPLICATION FOR STRIKING-OFF

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM
114 EAST STREET
SOUTHAMPTON
HAMPSHIRE
SO14 3HD

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT DUNCAN WALMSLEY / 19/09/2011

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY LINDA WALMSLEY

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT DUNCAN WALMSLEY / 05/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT DUNCAN WALMSLEY / 05/10/2009

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT WALMSLEY / 29/06/2009

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/06/0929 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA WALMSLEY / 22/06/2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED RUPERT DUNCAN WALMSLEY

View Document

04/06/084 June 2008 APPOINTMENT TERMINATE, SECRETARY RALPH GORDON POLLARD LOGGED FORM

View Document

04/06/084 June 2008 SECRETARY APPOINTED LINDA JOY WALMSLEY

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM
114 EAST STREET
SOUTHAMPTON
HAMPSHIRE
SO14 3HD

View Document

04/06/084 June 2008 APPOINTMENT TERMINATE, DIRECTOR DUNCAN JOHN POLLARD LOGGED FORM

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM
73 WALKERGATE
BEVERLEY
EAST YORKSHIRE
HU17 9BP

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY RALPH POLLARD

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN POLLARD

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company