Eurogroup International Movers Ltd was registered on 27 September 1995, it has a status of "Active". There are 5 directors listed for this organisation at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Rachel Elizabeth | 19 March 2013 | - | 1 |
CROWTHER, Richard John | 01 November 2014 | - | 1 |
FLYNN, Dennis | 01 June 1997 | - | 1 |
NASH, Mark Andrew | 28 September 1995 | 28 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Rachel Elizabeth | 19 March 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 28 September 2020 | |
MR04 - N/A | 29 February 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
MR01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 28 September 2017 | |
AAMD - Amended Accounts | 25 September 2017 | |
RESOLUTIONS - N/A | 13 March 2017 | |
SH06 - Notice of cancellation of shares | 07 February 2017 | |
SH03 - Return of purchase of own shares | 07 February 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
AAMD - Amended Accounts | 02 November 2016 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 14 October 2016 | |
MR04 - N/A | 14 March 2016 | |
CH01 - Change of particulars for director | 22 January 2016 | |
AAMD - Amended Accounts | 10 November 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AP01 - Appointment of director | 07 November 2014 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 01 September 2014 | |
CH01 - Change of particulars for director | 02 April 2014 | |
CH03 - Change of particulars for secretary | 02 April 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 12 September 2013 | |
AP01 - Appointment of director | 12 April 2013 | |
AP03 - Appointment of secretary | 12 April 2013 | |
TM02 - Termination of appointment of secretary | 12 April 2013 | |
MG01 - Particulars of a mortgage or charge | 26 February 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
CERTNM - Change of name certificate | 13 February 2012 | |
RESOLUTIONS - N/A | 01 February 2012 | |
AR01 - Annual Return | 10 November 2011 | |
CH01 - Change of particulars for director | 10 November 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 10 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 11 November 2009 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 24 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 December 2008 | |
AA - Annual Accounts | 04 April 2008 | |
363s - Annual Return | 10 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2007 | |
AA - Annual Accounts | 02 June 2007 | |
363s - Annual Return | 13 November 2006 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 30 June 2005 | |
363s - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 20 August 2004 | |
363s - Annual Return | 18 December 2003 | |
AA - Annual Accounts | 26 July 2003 | |
287 - Change in situation or address of Registered Office | 06 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2002 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 29 October 2002 | |
AA - Annual Accounts | 28 January 2002 | |
395 - Particulars of a mortgage or charge | 07 December 2001 | |
363s - Annual Return | 02 October 2001 | |
363s - Annual Return | 23 November 2000 | |
AA - Annual Accounts | 20 September 2000 | |
363s - Annual Return | 19 October 1999 | |
AA - Annual Accounts | 19 October 1999 | |
363s - Annual Return | 29 September 1998 | |
287 - Change in situation or address of Registered Office | 19 August 1998 | |
AA - Annual Accounts | 19 August 1998 | |
363s - Annual Return | 17 October 1997 | |
AA - Annual Accounts | 28 July 1997 | |
288a - Notice of appointment of directors or secretaries | 23 June 1997 | |
288a - Notice of appointment of directors or secretaries | 23 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 1997 | |
DISS40 - Notice of striking-off action discontinued | 13 May 1997 | |
363s - Annual Return | 08 May 1997 | |
287 - Change in situation or address of Registered Office | 23 April 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 April 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 May 1996 | |
288 - N/A | 30 November 1995 | |
288 - N/A | 30 November 1995 | |
288 - N/A | 30 November 1995 | |
288 - N/A | 02 October 1995 | |
288 - N/A | 02 October 1995 | |
NEWINC - New incorporation documents | 27 September 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 January 2018 | Fully Satisfied |
N/A |
Legal charge | 22 February 2013 | Fully Satisfied |
N/A |
Debenture deed | 04 December 2001 | Fully Satisfied |
N/A |