About

Registered Number: 03283099
Date of Incorporation: 25/11/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (7 years and 11 months ago)
Registered Address: Anchor Sidings, Glascote Road, Tamworth, Staffordshire, B77 2AN

 

Euromount Ltd was registered on 25 November 1996 and has its registered office in Staffordshire, it's status is listed as "Dissolved". Steiner, Judith, Steiner, Sandor are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEINER, Sandor 01 June 1998 05 October 2006 1
Secretary Name Appointed Resigned Total Appointments
STEINER, Judith 01 June 1998 05 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 02 February 2016
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 13 April 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 18 December 2008
363a - Annual Return 06 May 2008
287 - Change in situation or address of Registered Office 17 April 2008
AA - Annual Accounts 07 February 2008
288b - Notice of resignation of directors or secretaries 07 August 2007
225 - Change of Accounting Reference Date 04 June 2007
363a - Annual Return 10 May 2007
287 - Change in situation or address of Registered Office 10 May 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 October 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 21 February 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 20 December 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 27 July 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 1998
363s - Annual Return 09 January 1998
225 - Change of Accounting Reference Date 16 December 1997
287 - Change in situation or address of Registered Office 20 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
288b - Notice of resignation of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
287 - Change in situation or address of Registered Office 18 December 1996
NEWINC - New incorporation documents 25 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 1997 Outstanding

N/A

Fixed and floating charge 01 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.