Advanced company searchLink opens in new window

EUROGRID ACCESS DESIGN LIMITED

Company number 01426490

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)
17 Feb 2004 288a New director appointed
10 Jan 2004 288b Secretary resigned;director resigned
10 Jan 2004 288a New secretary appointed
12 Aug 2003 288b Director resigned
24 Jul 2003 288b Director resigned
15 Jul 2003 AA Full accounts made up to 31 December 2002
06 Mar 2003 363s Return made up to 01/03/03; full list of members
27 Sep 2002 287 Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale industrial & business park bilston west midlands WV14 0QL
08 Jul 2002 AA Full accounts made up to 31 December 2001
19 Mar 2002 363s Return made up to 01/03/02; full list of members
10 Jan 2002 123 Nc inc already adjusted 28/12/01
10 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Nov 2001 288a New director appointed
06 Nov 2001 288a New director appointed
05 Oct 2001 288b Director resigned
24 Sep 2001 395 Particulars of mortgage/charge
11 Sep 2001 288a New director appointed
10 Sep 2001 AA Full accounts made up to 31 December 2000
15 Aug 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 31/07/01
15 Aug 2001 155(6)a Declaration of assistance for shares acquisition
23 Jul 2001 288b Director resigned
28 Mar 2001 363a Return made up to 01/03/01; full list of members
19 Feb 2001 MEM/ARTS Memorandum and Articles of Association
19 Feb 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
10 Dec 2000 288b Director resigned