- Company Overview for EUROSIMM LIMITED (03179588)
- Filing history for EUROSIMM LIMITED (03179588)
- People for EUROSIMM LIMITED (03179588)
- Charges for EUROSIMM LIMITED (03179588)
- More for EUROSIMM LIMITED (03179588)
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) |
---|---|---|---|
12 Jun 2017 | AP01 | Appointment of Mr Christopher James Perry as a director on 1 May 2017 | |
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2017 | MR01 |
Registration of charge 031795880012, created on 17 March 2017
|
|
03 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
22 Mar 2017 | TM01 | Termination of appointment of John Michael Kellington as a director on 17 March 2017 | |
22 Mar 2017 | TM02 | Termination of appointment of John Michael Kellington as a secretary on 17 March 2017 | |
08 Feb 2017 | MR04 | Satisfaction of charge 7 in full | |
12 Sep 2016 | MR04 | Satisfaction of charge 6 in full | |
12 Sep 2016 | MR04 | Satisfaction of charge 9 in full | |
12 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
12 Sep 2016 | MR04 | Satisfaction of charge 8 in full | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
10 Sep 2015 | CH01 | Director's details changed for Mr Jonathan Newman on 26 August 2015 | |
29 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
29 May 2015 | AD01 | Registered office address changed from Parklands Unit P16 Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS United Kingdom to P16 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT on 29 May 2015 | |
12 May 2015 | AD01 | Registered office address changed from Units P9 and P10 Block P1 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT to Parklands Unit P16 Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 12 May 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
23 Apr 2015 | MA | Memorandum and Articles of Association | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2014 | MR01 | Registration of charge 031795880011, created on 7 October 2014 | |
10 Oct 2014 | MR01 | Registration of charge 031795880010, created on 10 October 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Mr Anthony Richard Levene on 9 July 2014 | |
05 Sep 2014 | MR04 | Satisfaction of charge 5 in full |