Advanced company searchLink opens in new window

EUROSIMM LIMITED

Company number 03179588

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)
19 May 2003 363s Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
  • 363(288) ‐ Director's particulars changed
13 Sep 2002 AA Accounts for a medium company made up to 31 March 2002
16 Apr 2002 363s Return made up to 28/03/02; full list of members
18 Jan 2002 AA Accounts for a small company made up to 31 March 2001
26 Oct 2001 288c Director's particulars changed
25 Sep 2001 288a New director appointed
04 May 2001 363s Return made up to 28/03/01; full list of members
05 Sep 2000 363s Return made up to 28/03/00; full list of members; amend
27 Jul 2000 AA Accounts for a small company made up to 31 March 2000
19 Apr 2000 363s Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
15 Feb 2000 288c Secretary's particulars changed;director's particulars changed
01 Oct 1999 287 Registered office changed on 01/10/99 from: 26 the village workshops mountheath industrial park goerge street prestwich manchester M25 9WB
08 Aug 1999 AA Accounts for a small company made up to 31 March 1999
28 Apr 1999 363s Return made up to 28/03/99; no change of members
25 Jun 1998 395 Particulars of mortgage/charge
12 Jun 1998 AA Accounts for a small company made up to 31 March 1998
21 Apr 1998 363s Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
11 Apr 1998 287 Registered office changed on 11/04/98 from: 19 village workshops mountheath industrial park george street prestwich manchester M25 9WV
20 Mar 1998 88(2)R Ad 17/03/98--------- £ si 1000@1=1000 £ ic 6002/7002
20 Mar 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 Mar 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 Mar 1998 123 £ nc 100000/200000 17/03/98
05 Sep 1997 287 Registered office changed on 05/09/97 from: c/o halpern and woolf alberton house st marys parsonage manchester M3 2WJ
05 Sep 1997 AA Accounts for a small company made up to 31 March 1997
06 May 1997 363s Return made up to 28/03/97; full list of members