- Company Overview for EURAMAX SOLUTIONS LIMITED (00485331)
- Filing history for EURAMAX SOLUTIONS LIMITED (00485331)
- People for EURAMAX SOLUTIONS LIMITED (00485331)
- Charges for EURAMAX SOLUTIONS LIMITED (00485331)
- Insolvency for EURAMAX SOLUTIONS LIMITED (00485331)
- More for EURAMAX SOLUTIONS LIMITED (00485331)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
31 Jul 2013 | AP01 | Appointment of Mr Shyam Reddy as a director | |
31 Jul 2013 | AP01 | Appointment of Mr Mark Anthony Hill as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Nigel Smailes as a director | |
18 Jun 2013 | AP03 | Appointment of Mr Mark Anthony Hill as a secretary | |
18 Jun 2013 | TM01 | Termination of appointment of Graham Abbott as a director | |
18 Jun 2013 | TM02 | Termination of appointment of Graham Abbott as a secretary | |
13 Mar 2013 | AD01 | Registered office address changed from Grangefield Industrial Estate Richardshaw Rd Pudsey LS28 6LF on 13 March 2013 | |
26 Nov 2012 | AA | Full accounts made up to 30 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
10 Jan 2012 | TM01 | Termination of appointment of John Cahill as a director | |
26 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Mar 2011 | AP01 | Appointment of Mr John Cahill as a director | |
12 Jan 2011 | AA | Full accounts made up to 25 December 2009 | |
10 Nov 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
10 Nov 2010 | CH01 | Director's details changed for Mr Graham Morgan Abbott on 14 September 2010 | |
10 Nov 2010 | CH03 | Secretary's details changed for Graham Abbott on 14 September 2010 | |
10 Nov 2010 | CH01 | Director's details changed for John Begbie Armstrong on 14 September 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Timothy Meadley on 14 September 2010 | |
17 Feb 2010 | AA | Full accounts made up to 26 December 2008 | |
06 Jan 2010 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders |