- Company Overview for AGGREKO EURO HOLDINGS B.V. (SF000862)
- Filing history for AGGREKO EURO HOLDINGS B.V. (SF000862)
- People for AGGREKO EURO HOLDINGS B.V. (SF000862)
- More for AGGREKO EURO HOLDINGS B.V. (SF000862)
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 |