Advanced company searchLink opens in new window

EUROMARK GB LTD.

Company number 02940240

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 Aug 2011 AP01 Appointment of Mr Gregoire Claude Albert Batut as a director
01 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 1,010,000
19 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
02 Jun 2010 AA Full accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for George Daville on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Mr Scott Alexander Wardrop on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Francois Jean Amosse on 9 November 2009
09 Nov 2009 CH03 Secretary's details changed for Susan Mary Lysionek on 9 November 2009
24 Oct 2009 AA Full accounts made up to 31 December 2008
06 Feb 2009 363a Return made up to 31/12/08; full list of members
31 Jan 2009 288a Director appointed george daville
31 Jan 2009 288b Appointment terminated director lindsay forster
27 Nov 2008 CERTNM Company name changed euromark supplies LIMITED\certificate issued on 28/11/08
03 Nov 2008 AA Full accounts made up to 31 December 2007
13 Jun 2008 288a Director appointed mr scott alexander wardrop
08 Jan 2008 363a Return made up to 31/12/07; full list of members
26 Oct 2007 MISC Section 394
16 Oct 2007 288b Director resigned
16 Oct 2007 288a New director appointed
09 Oct 2007 288a New director appointed
01 Oct 2007 288a New secretary appointed
01 Oct 2007 288b Secretary resigned
20 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
16 Jan 2007 363a Return made up to 31/12/06; full list of members