Eurosure Holdings Ltd was registered on 07 March 1995 with its registered office in Wigan, it has a status of "Dissolved". Barclay, Robert Kevin is the current director of the company. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARCLAY, Robert Kevin | 07 March 1995 | 20 April 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 February 2020 | |
LIQ14 - N/A | 26 November 2019 | |
RESOLUTIONS - N/A | 03 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 May 2019 | |
REST-CVL - N/A | 08 April 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 27 February 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 November 2015 | |
TM01 - Termination of appointment of director | 23 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2014 | |
AD01 - Change of registered office address | 09 October 2013 | |
RESOLUTIONS - N/A | 08 October 2013 | |
4.20 - N/A | 08 October 2013 | |
AP01 - Appointment of director | 27 September 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
AR01 - Annual Return | 05 December 2012 | |
AA - Annual Accounts | 05 November 2012 | |
TM01 - Termination of appointment of director | 14 May 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 30 November 2011 | |
AD01 - Change of registered office address | 05 April 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 06 December 2010 | |
AA - Annual Accounts | 24 November 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AP01 - Appointment of director | 16 June 2010 | |
TM01 - Termination of appointment of director | 01 June 2010 | |
AP01 - Appointment of director | 08 December 2009 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH03 - Change of particulars for secretary | 01 December 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363s - Annual Return | 07 December 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 08 December 2006 | |
AA - Annual Accounts | 07 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
395 - Particulars of a mortgage or charge | 14 January 2006 | |
363s - Annual Return | 09 December 2005 | |
395 - Particulars of a mortgage or charge | 29 October 2005 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 23 December 2004 | |
AA - Annual Accounts | 02 March 2004 | |
363s - Annual Return | 12 January 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 23 January 2003 | |
395 - Particulars of a mortgage or charge | 06 August 2002 | |
AA - Annual Accounts | 06 March 2002 | |
363s - Annual Return | 04 February 2002 | |
SA - Shares agreement | 05 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 19 February 2001 | |
363s - Annual Return | 21 February 2000 | |
395 - Particulars of a mortgage or charge | 08 December 1999 | |
AA - Annual Accounts | 29 November 1999 | |
287 - Change in situation or address of Registered Office | 03 November 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 25 February 1999 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
363s - Annual Return | 09 March 1998 | |
288b - Notice of resignation of directors or secretaries | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 09 March 1998 | |
AA - Annual Accounts | 02 March 1998 | |
AA - Annual Accounts | 19 September 1997 | |
363s - Annual Return | 17 March 1997 | |
363s - Annual Return | 02 April 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 November 1995 | |
288 - N/A | 22 March 1995 | |
NEWINC - New incorporation documents | 07 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 January 2006 | Outstanding |
N/A |
Debenture | 24 October 2005 | Outstanding |
N/A |
Legal and general charge | 23 December 2003 | Fully Satisfied |
N/A |
Legal mortgage | 22 July 2002 | Fully Satisfied |
N/A |
Mortgage | 26 November 1999 | Fully Satisfied |
N/A |