- Company Overview for VALE EUROPE LIMITED (00137114)
- Filing history for VALE EUROPE LIMITED (00137114)
- People for VALE EUROPE LIMITED (00137114)
- More for VALE EUROPE LIMITED (00137114)
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) |
---|---|---|---|
14 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | TM01 | Termination of appointment of Leigh Lawry as a director | |
28 Oct 2013 | AP01 | Appointment of Leigh Anthony Lawry as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Samuel Fearghas Rhodes as a director | |
17 Oct 2013 | TM01 | Termination of appointment of James Gosselin as a director | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jul 2013 | TM01 | Termination of appointment of Iain Guille as a director | |
15 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
23 Jan 2013 | AP01 | Appointment of Kelly James Strong as a director | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
26 Sep 2011 | TM01 | Termination of appointment of Stephen Wood as a director | |
19 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Jul 2011 | CH01 | Director's details changed for Mr Iain Ronald Guille on 18 July 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Mr James Joseph Gosselin on 18 July 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Kenneth Nicholas Williams on 18 July 2011 | |
18 Jul 2011 | CH01 | Director's details changed | |
18 Jul 2011 | CH01 | Director's details changed for Mr Michael James Cox on 18 July 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Stephen James Wood on 18 July 2011 | |
05 Jul 2011 | AD01 | Registered office address changed from 1St Floor Gordon House 10 Greencoat Place London SW1P 1PH on 5 July 2011 | |
05 Jul 2011 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
28 Jun 2011 | TM02 | Termination of appointment of Shelagh James as a secretary | |
01 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
08 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Aug 2010 | CC04 | Statement of company's objects |