About

Registered Number: 04868916
Date of Incorporation: 15/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 7 months ago)
Registered Address: Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR

 

Having been setup in 2003, Eurotrust Services Ltd has its registered office in Birmingham. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 04 July 2015
SH01 - Return of Allotment of shares 25 June 2015
AA - Annual Accounts 22 February 2015
CH04 - Change of particulars for corporate secretary 29 August 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 June 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
CH01 - Change of particulars for director 13 December 2013
CH01 - Change of particulars for director 12 December 2013
TM02 - Termination of appointment of secretary 27 November 2013
AP04 - Appointment of corporate secretary 27 November 2013
AD01 - Change of registered office address 15 November 2013
AR01 - Annual Return 02 September 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AA - Annual Accounts 04 March 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
AR01 - Annual Return 10 September 2012
AA01 - Change of accounting reference date 01 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2012
TM01 - Termination of appointment of director 16 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 30 June 2010
AP04 - Appointment of corporate secretary 14 December 2009
AD01 - Change of registered office address 04 December 2009
TM02 - Termination of appointment of secretary 04 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 24 July 2009
RESOLUTIONS - N/A 29 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 08 October 2008
395 - Particulars of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 29 June 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363a - Annual Return 14 September 2004
AA - Annual Accounts 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
RESOLUTIONS - N/A 04 February 2004
RESOLUTIONS - N/A 04 February 2004
RESOLUTIONS - N/A 04 February 2004
225 - Change of Accounting Reference Date 03 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
CERTNM - Change of name certificate 20 November 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.