Advanced company searchLink opens in new window

EULER HERMES RISK SERVICES UK LIMITED

Company number 02949249

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2012 DS01 Application to strike the company off the register
23 Aug 2012 AA Full accounts made up to 31 December 2011
02 Jul 2012 TM01 Termination of appointment of Regis Jean Hugues Meyer as a director on 29 June 2012
01 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
14 Mar 2012 TM01 Termination of appointment of Fabrice Desnos as a director on 29 February 2012
16 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
14 Apr 2011 AA Full accounts made up to 31 December 2010
03 Mar 2011 CH01 Director's details changed for Regis Jean Hugues Meyer on 16 February 2011
12 Jan 2011 TM01 Termination of appointment of James Bell as a director
20 Sep 2010 AP01 Appointment of James Iain Bell as a director
09 Sep 2010 CH03 Secretary's details changed for Satinder Kaler on 1 September 2010
16 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Melissa Dowle on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Mr Kristopher Patrick Macauley on 1 October 2009
19 Mar 2010 AA Full accounts made up to 31 December 2009
18 Mar 2010 AP01 Appointment of Regis Jean Hugues Meyer as a director
18 Mar 2010 TM01 Termination of appointment of Loeiz Limon Duparcmeur as a director
16 Jan 2010 TM01 Termination of appointment of James Daly as a director
26 Jun 2009 AA Full accounts made up to 31 December 2008
12 May 2009 363a Return made up to 09/05/09; full list of members
03 Mar 2009 288a Director appointed mr kristopher patrick macauley
02 Mar 2009 288b Appointment Terminated Director michael feldwick
13 Feb 2009 288a Secretary appointed satinder kaler