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)
16 Jan 2007 288b Director resigned
17 Nov 2006 288b Director resigned
24 Jul 2006 AA Full accounts made up to 31 December 2005
16 Jan 2006 363s Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jul 2005 AA Full accounts made up to 31 December 2004
14 Jan 2005 363s Return made up to 31/12/04; full list of members
13 Dec 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Oct 2004 88(2)R Ad 01/10/04--------- £ si 250@1=250 £ ic 9750/10000
14 Jul 2004 AA Accounts for a dormant company made up to 31 December 2003
07 May 2004 CERTNM Company name changed roadmark supplies LIMITED\certificate issued on 07/05/04
11 Jan 2004 363s Return made up to 31/12/03; full list of members
27 Jul 2003 AA Full accounts made up to 31 December 2002
13 Jan 2003 363s Return made up to 31/12/02; full list of members
13 Jan 2003 288a New director appointed
10 Jan 2003 288b Director resigned
10 Jul 2002 AA Full accounts made up to 31 December 2001
10 Jun 2002 287 Registered office changed on 10/06/02 from: 41 swan walk horsham west sussex RH12 1AD
10 Jan 2002 363s Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jul 2001 AA Full accounts made up to 31 December 2000
17 Jan 2001 363s Return made up to 31/12/00; full list of members
12 Oct 2000 288b Director resigned
11 Jul 2000 AA Full accounts made up to 31 December 1999
06 Jun 2000 288a New director appointed
11 Jan 2000 363s Return made up to 31/12/99; full list of members