- Company Overview for EURO MECHANICAL HANDLING LTD (SC354157)
- Filing history for EURO MECHANICAL HANDLING LTD (SC354157)
- People for EURO MECHANICAL HANDLING LTD (SC354157)
- Charges for EURO MECHANICAL HANDLING LTD (SC354157)
- More for EURO MECHANICAL HANDLING LTD (SC354157)
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 Apr 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Seref Zengin on 31 October 2009 | |
11 Dec 2009 | AD01 | Registered office address changed from Block 57 Unit 9 29a Montrose Avenue Hillington Park Glasgow G52 4LA on 11 December 2009 | |
17 Mar 2009 | 88(2) | Ad 28/01/09\gbp si 4999@1=4999\gbp ic 1/5000\ | |
17 Mar 2009 | 123 | Nc inc already adjusted 28/01/09 | |
17 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2009 | 288a | Director appointed seref zengin | |
14 Feb 2009 | 287 | Registered office changed on 14/02/2009 from 49 burncrooks avenue bearsden glasgow G61 4NL | |
05 Feb 2009 | 288b | Appointment terminated director stephen george mabbott | |
05 Feb 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
05 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2009 | NEWINC | Incorporation |