3URO ENERGY SERVICES LIMITED



Company Documents

DateDescription
22/01/2022 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/2022 January 2020 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001726

View Document

28/11/1928 November 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

15/01/1915 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2018:LIQ. CASE NO.1

View Document

05/12/175 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2017:LIQ. CASE NO.1

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM
212 RIPON ROAD
HARROGATE
NORTH YORKSHIRE
HG1 2BY

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 212 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2BY

View Document

18/10/1618 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

18/10/1618 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1618 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/06/169 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
29/07/1529 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058008700002

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE SHORTELL

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA MAGUIRE

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED ANDREA MARY MICHELLE MAGUIRE

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED JOANNE BURNS SHORTELL

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED PAUL ANTHONY SHORTELL

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL SHORTEEL / 24/05/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAGUIRE / 24/05/2012

View Document



31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 ADOPT ARTICLES 28/02/2012

View Document

05/01/125 January 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/11/1125 November 2011 COMPANY NAME CHANGED EURO AERIALS COMMERCIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/11/11

View Document

16/11/1116 November 2011 CHANGE OF NAME 09/11/2011

View Document

28/10/1128 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1128 October 2011 CHANGE OF NAME 26/10/2011

View Document

08/07/118 July 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAGUIRE / 02/03/2010

View Document

10/06/1010 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAGUIRE / 02/03/2010

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/05/081 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: UNIT 22 SYCAMORE BUSINESS PARK RIPON NORTH YORKSHIRE HG4 5DF

View Document

17/05/0717 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: SHER HOUSE, 46 HOUGHTON PLACE BRADFORD WEST YORKSHIRE BD1 3RG

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company