About

Registered Number: 04037712
Date of Incorporation: 20/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: The Old School Hose, 39 Bengal Street, Manchester, M4 6AF

 

Eurostation Ltd was registered on 20 July 2000, it has a status of "Active". The company has no directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 12 June 2019
AP01 - Appointment of director 21 December 2018
CS01 - N/A 11 December 2018
PSC07 - N/A 31 October 2018
RESOLUTIONS - N/A 17 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2018
PSC02 - N/A 16 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 22 December 2017
AUD - Auditor's letter of resignation 11 December 2017
RESOLUTIONS - N/A 09 August 2017
SH08 - Notice of name or other designation of class of shares 09 August 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 09 October 2015
AAMD - Amended Accounts 09 October 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 05 October 2012
AD01 - Change of registered office address 21 September 2012
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
TM02 - Termination of appointment of secretary 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
363a - Annual Return 18 October 2006
AA - Annual Accounts 07 September 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 09 August 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 14 August 2001
225 - Change of Accounting Reference Date 28 June 2001
SA - Shares agreement 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
RESOLUTIONS - N/A 12 December 2000
287 - Change in situation or address of Registered Office 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.