Advanced company searchLink opens in new window

AGGREKO EURO HOLDINGS B.V.

Company number SF000862

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)
12 Feb 2010 OSTM01 Termination of appointment of Philip Rogerson as a director
12 Feb 2010 OSTM01 Termination of appointment of Angus Cockburn as a director
12 Feb 2010 OSTM01 Termination of appointment of Rupert Soames as a director
12 Feb 2010 OSAP02 Appointment of Corfas B.V as a director
14 Dec 2009 AA Full accounts made up to 31 December 2008
30 Jul 2008 AA Full accounts made up to 31 December 2007
26 Nov 2007 BR4 Dir change in partic 11/10/07 soames rupert christopher Service address aggreko PLC 8TH floor, 120 bothwell street glasgow
26 Nov 2007 BR4 Dir change in partic 11/10/07 rogerson philip graham Service address aggreko PLC 8TH floor, 120 bothwell street glasgow
21 Nov 2007 AA Full accounts made up to 31 December 2006
09 Oct 2007 BR4 Dir change in partic 24/09/07 cockburn angus george Service address aggreko PLC 8TH floor 120 bothwell street glasgow
01 Oct 2007 BR5 BR006418 address change 24/09/07 121 west regent street glasgow lanarkshire G2 2SD
01 Aug 2007 BR4 Dir change in partic 11/07/07 rogerson philip graham Service address aggreko PLC 121 west regent street glasgow
01 Aug 2007 BR4 Dir change in partic 11/07/07 soames rupert christopher Service address aggreko PLC 121 west regent street glasgow
25 Oct 2006 AA Full accounts made up to 31 December 2005
21 Dec 2005 AA Full accounts made up to 31 December 2004
09 Feb 2005 BR4 Dir change in partic 31/01/05 rogerson philip
13 Dec 2004 BR4 Dir appointed 21/10/04 soames rupert christopher ridge barn farm house ridge barn lane, cuddington aylesbury bucks HP18 0AE
03 Dec 2004 AA Full accounts made up to 31 December 2003
13 Oct 2003 AA Full accounts made up to 31 December 2002
27 Sep 2002 BR4 Dir appointed 24/06/02 rogerson philip graham 72 morston road blakeney holt, norfolk NR25 7BE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 24/06/02 rogerson philip graham 72 morston road blakeney holt, norfolk NR25 7BE
24 Sep 2002 BR4 Dir resigned 24/04/02 masters christopher
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 24/04/02 masters christopher
20 Feb 2002 225 Accounting reference date shortened from 31/01/03 to 31/12/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/01/03 to 31/12/02
31 Jan 2002 BR1-PAR BR006418 par appointed dr christopher masters 121 west regent street glasgow G2 2SD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR006418 par appointed dr christopher masters 121 west regent street glasgow G2 2SD
31 Jan 2002 BR1-PAR BR006418 par appointed angus george cockburn 121 west regent street glasgow G2 2SD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR006418 par appointed angus george cockburn 121 west regent street glasgow G2 2SD
31 Jan 2002 BR1-BCH BR006418 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR006418 registered