- Company Overview for EUROGRID ACCESS DESIGN LIMITED (01426490)
- Filing history for EUROGRID ACCESS DESIGN LIMITED (01426490)
- People for EUROGRID ACCESS DESIGN LIMITED (01426490)
- Charges for EUROGRID ACCESS DESIGN LIMITED (01426490)
- More for EUROGRID ACCESS DESIGN LIMITED (01426490)
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) |
---|---|---|---|
05 Jan 2015 | AP03 | Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of John Christopher Humphreys as a director on 1 January 2015 | |
05 Jan 2015 | TM02 | Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr Charles Alex Henderson as a director on 1 January 2015 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
13 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
11 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
16 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
06 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
16 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
01 Apr 2008 | 288a | Director appointed mr john christopher humphreys | |
18 Mar 2008 | 288b | Appointment terminated director christopher burr | |
12 Mar 2008 | 363a | Return made up to 01/03/08; full list of members | |
06 Mar 2008 | 190 | Location of debenture register | |
06 Mar 2008 | 353 | Location of register of members | |
15 Oct 2007 | 287 | Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE | |
11 Oct 2007 | 288b | Secretary resigned | |
19 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 |