Advanced company searchLink opens in new window

EUROPEAN MEZZANINE SYSTEMS LIMITED

Company number 04407634

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)
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
  • GBP 100
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
  • GBP 100
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