Having been setup in 1988, Eurosigns (UK) Ltd have registered office in Manchester, it's status is listed as "Administration". There are 3 directors listed as Girod, Claude, Girod, Philippe, Monsieur, Girod, Signaux for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIROD, Claude | 01 April 2011 | 20 June 2014 | 1 |
GIROD, Philippe, Monsieur | 02 July 1992 | 01 April 2011 | 1 |
GIROD, Signaux | 02 July 1992 | 20 June 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 January 2020 | |
AM10 - N/A | 17 December 2019 | |
AM19 - N/A | 30 October 2019 | |
AM10 - N/A | 21 June 2019 | |
TM01 - Termination of appointment of director | 12 April 2019 | |
AP01 - Appointment of director | 11 April 2019 | |
AM06 - N/A | 14 February 2019 | |
AM03 - N/A | 14 January 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
AD01 - Change of registered office address | 10 December 2018 | |
AM01 - N/A | 06 December 2018 | |
TM01 - Termination of appointment of director | 29 November 2018 | |
MR04 - N/A | 26 September 2018 | |
MR01 - N/A | 24 September 2018 | |
MR01 - N/A | 21 September 2018 | |
AA01 - Change of accounting reference date | 14 September 2018 | |
PSC05 - N/A | 14 September 2018 | |
RESOLUTIONS - N/A | 26 July 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 July 2018 | |
SH19 - Statement of capital | 26 July 2018 | |
CAP-SS - N/A | 26 July 2018 | |
RESOLUTIONS - N/A | 28 February 2018 | |
PSC02 - N/A | 22 February 2018 | |
AD01 - Change of registered office address | 22 February 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
TM01 - Termination of appointment of director | 22 February 2018 | |
PSC07 - N/A | 21 February 2018 | |
AP01 - Appointment of director | 21 February 2018 | |
AD01 - Change of registered office address | 21 February 2018 | |
TM01 - Termination of appointment of director | 21 February 2018 | |
TM01 - Termination of appointment of director | 21 February 2018 | |
TM01 - Termination of appointment of director | 21 February 2018 | |
TM02 - Termination of appointment of secretary | 21 February 2018 | |
CS01 - N/A | 02 January 2018 | |
MR04 - N/A | 03 November 2017 | |
AUD - Auditor's letter of resignation | 02 November 2017 | |
AAMD - Amended Accounts | 19 September 2017 | |
AAMD - Amended Accounts | 19 September 2017 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 24 December 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 08 January 2015 | |
CH01 - Change of particulars for director | 22 October 2014 | |
AA - Annual Accounts | 03 October 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AP01 - Appointment of director | 15 July 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 03 January 2013 | |
TM01 - Termination of appointment of director | 07 September 2012 | |
AP01 - Appointment of director | 06 September 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 10 January 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
AA - Annual Accounts | 20 September 2011 | |
TM01 - Termination of appointment of director | 05 July 2011 | |
AP01 - Appointment of director | 05 July 2011 | |
AR01 - Annual Return | 18 January 2011 | |
CH01 - Change of particulars for director | 18 January 2011 | |
AA - Annual Accounts | 15 July 2010 | |
CERTNM - Change of name certificate | 24 June 2010 | |
CONNOT - N/A | 24 June 2010 | |
AP01 - Appointment of director | 17 February 2010 | |
AR01 - Annual Return | 31 January 2010 | |
CH01 - Change of particulars for director | 31 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH03 - Change of particulars for secretary | 04 November 2009 | |
AA - Annual Accounts | 24 October 2009 | |
TM01 - Termination of appointment of director | 17 October 2009 | |
288a - Notice of appointment of directors or secretaries | 25 February 2009 | |
363a - Annual Return | 06 February 2009 | |
288b - Notice of resignation of directors or secretaries | 31 January 2009 | |
AA - Annual Accounts | 17 December 2008 | |
288b - Notice of resignation of directors or secretaries | 10 June 2008 | |
363a - Annual Return | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
MISC - Miscellaneous document | 26 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
AA - Annual Accounts | 24 July 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 12 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 11 January 2004 | |
AA - Annual Accounts | 27 July 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
363s - Annual Return | 13 January 2003 | |
288b - Notice of resignation of directors or secretaries | 10 January 2003 | |
AA - Annual Accounts | 10 July 2002 | |
287 - Change in situation or address of Registered Office | 10 June 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 12 July 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 19 January 2000 | |
AA - Annual Accounts | 21 June 1999 | |
288b - Notice of resignation of directors or secretaries | 29 April 1999 | |
363s - Annual Return | 07 January 1999 | |
288a - Notice of appointment of directors or secretaries | 12 May 1998 | |
AA - Annual Accounts | 08 April 1998 | |
363s - Annual Return | 12 January 1998 | |
AUD - Auditor's letter of resignation | 26 June 1997 | |
AA - Annual Accounts | 09 June 1997 | |
288a - Notice of appointment of directors or secretaries | 31 May 1997 | |
225 - Change of Accounting Reference Date | 27 January 1997 | |
363s - Annual Return | 09 January 1997 | |
288b - Notice of resignation of directors or secretaries | 08 January 1997 | |
AA - Annual Accounts | 25 April 1996 | |
288 - N/A | 16 January 1996 | |
288 - N/A | 16 January 1996 | |
363s - Annual Return | 04 January 1996 | |
AA - Annual Accounts | 11 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 23 December 1994 | |
287 - Change in situation or address of Registered Office | 16 November 1994 | |
AA - Annual Accounts | 11 May 1994 | |
288 - N/A | 27 January 1994 | |
363s - Annual Return | 09 January 1994 | |
395 - Particulars of a mortgage or charge | 25 February 1993 | |
363s - Annual Return | 04 January 1993 | |
AA - Annual Accounts | 18 December 1992 | |
288 - N/A | 28 September 1992 | |
288 - N/A | 28 September 1992 | |
288 - N/A | 28 September 1992 | |
288 - N/A | 06 August 1992 | |
288 - N/A | 06 August 1992 | |
RESOLUTIONS - N/A | 27 July 1992 | |
RESOLUTIONS - N/A | 27 July 1992 | |
RESOLUTIONS - N/A | 27 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 1992 | |
123 - Notice of increase in nominal capital | 27 July 1992 | |
AA - Annual Accounts | 14 May 1992 | |
363b - Annual Return | 05 January 1992 | |
288 - N/A | 19 November 1991 | |
288 - N/A | 15 November 1991 | |
AA - Annual Accounts | 17 June 1991 | |
363a - Annual Return | 07 January 1991 | |
288 - N/A | 12 November 1990 | |
288 - N/A | 19 September 1990 | |
288 - N/A | 05 September 1990 | |
395 - Particulars of a mortgage or charge | 12 June 1990 | |
AA - Annual Accounts | 05 March 1990 | |
RESOLUTIONS - N/A | 22 January 1990 | |
288 - N/A | 22 January 1990 | |
363 - Annual Return | 10 January 1990 | |
PUC 2 - N/A | 03 August 1989 | |
395 - Particulars of a mortgage or charge | 02 December 1988 | |
288 - N/A | 11 November 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 November 1988 | |
RESOLUTIONS - N/A | 26 October 1988 | |
RESOLUTIONS - N/A | 26 October 1988 | |
CERTNM - Change of name certificate | 26 October 1988 | |
123 - Notice of increase in nominal capital | 26 October 1988 | |
CERTNM - Change of name certificate | 26 October 1988 | |
287 - Change in situation or address of Registered Office | 20 October 1988 | |
288 - N/A | 20 October 1988 | |
288 - N/A | 20 October 1988 | |
RESOLUTIONS - N/A | 12 October 1988 | |
MEM/ARTS - N/A | 12 October 1988 | |
NEWINC - New incorporation documents | 03 August 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2018 | Fully Satisfied |
N/A |
A registered charge | 14 September 2018 | Outstanding |
N/A |
Legal mortgage | 23 February 1993 | Fully Satisfied |
N/A |
Legal mortgage | 31 May 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 28 November 1988 | Fully Satisfied |
N/A |