- Company Overview for EUROTRANSNET LTD (SC356748)
- Filing history for EUROTRANSNET LTD (SC356748)
- People for EUROTRANSNET LTD (SC356748)
- Charges for EUROTRANSNET LTD (SC356748)
- More for EUROTRANSNET LTD (SC356748)
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) |
---|---|---|---|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
11 Feb 2014 | AP01 | Appointment of Mrs Yvonne Anne Turpie as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Neil Turpie as a director | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
06 Feb 2013 | AP01 | Appointment of Mr Neil Turpie as a director | |
06 Feb 2013 | TM01 | Termination of appointment of Yvonne Turpie as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
05 Apr 2011 | AD01 | Registered office address changed from 194 Hyndland Road Glasgow G12 9ER on 5 April 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
21 Apr 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2009 | NEWINC | Incorporation |