EUROPEAN MEZZANINE SYSTEMS LIMITED
Company number 04407634
- Company Overview for EUROPEAN MEZZANINE SYSTEMS LIMITED (04407634)
- Filing history for EUROPEAN MEZZANINE SYSTEMS LIMITED (04407634)
- People for EUROPEAN MEZZANINE SYSTEMS LIMITED (04407634)
- Charges for EUROPEAN MEZZANINE SYSTEMS LIMITED (04407634)
- More for EUROPEAN MEZZANINE SYSTEMS LIMITED (04407634)
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) |
---|---|---|---|
23 Oct 2014 | MR01 | Registration of charge 044076340003, created on 10 October 2014 | |
13 Jun 2014 | MR01 | Registration of charge 044076340002 | |
17 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Jul 2012 | CH01 | Director's details changed for Mathew John Oliver on 2 April 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from Kve Business Centre, Factory Road, Tipton West Midlands DY4 9AU on 6 July 2012 | |
06 Jul 2012 | CH01 | Director's details changed for Darren Elliott on 2 April 2012 | |
06 Jul 2012 | CH01 | Director's details changed for Kelly Ann Turner on 2 April 2012 | |
06 Jul 2012 | CH03 | Secretary's details changed for Mathew John Oliver on 2 April 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Mathew John Oliver on 1 October 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Kelly Ann Turner on 1 October 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Darren Elliott on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Kelly Ann Turner on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Mathew John Oliver on 1 October 2009 | |
19 Apr 2010 | CH03 | Secretary's details changed for Mathew John Oliver on 1 October 2009 | |
24 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |