EUROPEAN VEHICLE CONTRACTS LIMITED
Company number 06532275
- Company Overview for EUROPEAN VEHICLE CONTRACTS LIMITED (06532275)
- Filing history for EUROPEAN VEHICLE CONTRACTS LIMITED (06532275)
- People for EUROPEAN VEHICLE CONTRACTS LIMITED (06532275)
- Charges for EUROPEAN VEHICLE CONTRACTS LIMITED (06532275)
- More for EUROPEAN VEHICLE CONTRACTS LIMITED (06532275)
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) |
---|---|---|---|
04 Dec 2013 | CH01 | Director's details changed for Miss Kirstie Louise Tyson on 4 December 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Mr Derek Thomas Goodsir on 25 November 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Mr Stephen Andrew Dixon on 26 November 2013 | |
07 Nov 2013 | AA | Accounts for a medium company made up to 30 April 2013 | |
30 Oct 2013 | TM01 | Termination of appointment of Michael Haley as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Paul Welsh as a director | |
27 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
22 Aug 2012 | AA | Accounts for a medium company made up to 30 April 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
05 Apr 2012 | CH01 | Director's details changed for Mr Paul Neil Welsh on 1 January 2012 | |
05 Apr 2012 | AP01 | Appointment of Miss Kirstie Louise Tyson as a director | |
05 Apr 2012 | AP01 | Appointment of Mr Michael John Haley as a director | |
05 Apr 2012 | AP01 | Appointment of Mr Paul Neil Welsh as a director | |
20 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 9 November 2011
|
|
09 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Jun 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
01 Jun 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Stephen Andrew Dixon on 12 March 2010 | |
19 Aug 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
26 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
18 Feb 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/05/2009 | |
22 Sep 2008 | 88(2) | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ | |
22 Sep 2008 | 288b | Appointment terminated secretary jl nominees two LIMITED |