About

Registered Number: 05286901
Date of Incorporation: 15/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 7 months ago)
Registered Address: Challenge House Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP,

 

Founded in 2004, Euro Financial Systems Ltd has its registered office in Milton Keynes. Currently we aren't aware of the number of employees at the this business. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAKOBY, Manfred 31 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
AD01 - Change of registered office address 16 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
AA - Annual Accounts 01 October 2013
DS01 - Striking off application by a company 01 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 09 December 2011
AD01 - Change of registered office address 09 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 04 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 19 December 2008
CERTNM - Change of name certificate 05 April 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
287 - Change in situation or address of Registered Office 18 September 2007
CERTNM - Change of name certificate 27 April 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 13 January 2006
225 - Change of Accounting Reference Date 21 February 2005
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.