About

Registered Number: 03178816
Date of Incorporation: 27/03/1996 (28 years and 1 month ago)
Company Status: Liquidation
Registered Address: 130 Shaftesbury Avenue 2nd Floor, London, W1D 5EU

 

Having been setup in 1996, Euroship Services Ltd are based in London. This company has 2 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHISON, Peter Patrick 01 July 2015 20 June 2017 1
Secretary Name Appointed Resigned Total Appointments
CARMICHAEL, Gordon 03 May 1996 27 July 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 December 2019
LIQ01 - N/A 16 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2019
SH01 - Return of Allotment of shares 08 November 2019
MR04 - N/A 08 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 27 March 2019
TM02 - Termination of appointment of secretary 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
AA - Annual Accounts 13 June 2018
AP01 - Appointment of director 14 May 2018
CS01 - N/A 28 March 2018
MR01 - N/A 04 October 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 06 November 2015
CH01 - Change of particulars for director 10 September 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 10 June 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 15 April 2015
SH01 - Return of Allotment of shares 15 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
CH02 - Change of particulars for corporate director 17 June 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH02 - Change of particulars for corporate director 29 March 2010
CH02 - Change of particulars for corporate director 29 March 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 30 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 06 May 2005
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 21 June 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 11 May 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 24 October 2000
363a - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 28 April 1999
287 - Change in situation or address of Registered Office 25 February 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 20 March 1998
225 - Change of Accounting Reference Date 29 January 1998
AA - Annual Accounts 10 September 1997
363a - Annual Return 23 July 1997
353 - Register of members 18 June 1997
287 - Change in situation or address of Registered Office 11 July 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
287 - Change in situation or address of Registered Office 28 May 1996
225 - Change of Accounting Reference Date 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
RESOLUTIONS - N/A 23 May 1996
MEM/ARTS - N/A 23 May 1996
MEM/ARTS - N/A 23 May 1996
CERTNM - Change of name certificate 15 May 1996
NEWINC - New incorporation documents 27 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.