Advanced company searchLink opens in new window

GEA EUROTEK LIMITED

Company number 02286480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2009 AA Full accounts made up to 16 January 2009
12 Aug 2009 363a Return made up to 30/06/09; full list of members
11 May 2009 CERTNM Company name changed eurotek engineering LIMITED\certificate issued on 11/05/09
12 Feb 2009 288a Director appointed george robert vance
12 Feb 2009 288a Director appointed jean michel daviaud
07 Feb 2009 288b Appointment terminate, director and secretary hilary jane smith logged form
07 Feb 2009 288b Appointment terminated director roger smith
07 Feb 2009 MISC Section 519
30 Jan 2009 287 Registered office changed on 30/01/2009 from eurotek house dunkirk, aylsham norwich norfolk NR11 6RR
29 Jan 2009 225 Accounting reference date extended from 31/12/2008 to 16/01/2009
24 Sep 2008 363a Return made up to 30/06/08; full list of members
10 Sep 2008 AA Accounts for a small company made up to 31 December 2007
17 Dec 2007 AA Accounts for a small company made up to 31 December 2006
12 Jul 2007 363s Return made up to 30/06/07; no change of members
08 Nov 2006 288b Director resigned
07 Nov 2006 AA Accounts for a small company made up to 31 December 2005
11 Jul 2006 363s Return made up to 30/06/06; full list of members
04 Aug 2005 363s Return made up to 30/06/05; full list of members
27 May 2005 AA Accounts for a small company made up to 31 December 2004
13 Oct 2004 395 Particulars of mortgage/charge
27 Aug 2004 AA Full accounts made up to 31 December 2003
28 Jul 2004 363s Return made up to 30/06/04; full list of members
15 Jul 2003 363s Return made up to 30/06/03; full list of members
24 Jun 2003 AA Full accounts made up to 31 December 2002
20 May 2003 288b Director resigned