- Company Overview for EUROFLOW ENGINEERING LTD (02281279)
- Filing history for EUROFLOW ENGINEERING LTD (02281279)
- People for EUROFLOW ENGINEERING LTD (02281279)
- Charges for EUROFLOW ENGINEERING LTD (02281279)
- Insolvency for EUROFLOW ENGINEERING LTD (02281279)
- More for EUROFLOW ENGINEERING LTD (02281279)
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) |
---|---|---|---|
01 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Neil Campbell as a director on 13 October 2016 | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
06 Jan 2016 | AP01 | Appointment of Mr Neil Campbell as a director on 6 January 2016 | |
24 Sep 2015 | TM01 | Termination of appointment of Howard James Dale as a director on 21 September 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
07 Jun 2010 | TM01 | Termination of appointment of Stephen Holden as a director | |
07 Jun 2010 | AP01 | Appointment of Mr Howard James Dale as a director | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Stephen Holden on 22 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Douglas Ralph Sawer on 22 January 2010 | |
09 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |