Advanced company searchLink opens in new window

AECOM EUROPE HOLDINGS LIMITED

Company number 06765188

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)
07 Jun 2010 TM02 Termination of appointment of David Gan as a secretary
31 Mar 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Alan Peter Krusi on 30 March 2010
31 Mar 2010 CH01 Director's details changed for Wesley Shimoda on 30 March 2010
31 Mar 2010 CH01 Director's details changed for David Yung Ming Gan on 30 March 2010
30 Mar 2010 CH03 Secretary's details changed for David Yung Ming Gan on 30 March 2010
21 Jan 2009 288b Appointment terminated director and secretary alnery incorporations no.1 LIMITED
21 Jan 2009 288a Director appointed wesley toshio shimoda
21 Jan 2009 288a Director and secretary appointed david yung ming gan
21 Jan 2009 88(2) Ad 20/01/09\gbp si 99999@1=99999\gbp ic 1/100000\
21 Jan 2009 288b Appointment terminated director alnery incorporations no.2 LIMITED
21 Jan 2009 288b Appointment terminated director craig morris
21 Jan 2009 288a Director appointed alan peter krusi
21 Jan 2009 287 Registered office changed on 21/01/2009 from one bishops square london E1 6AD
21 Jan 2009 225 Accounting reference date shortened from 31/12/2009 to 30/09/2009
21 Jan 2009 123 Nc inc already adjusted 20/01/09
21 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
21 Jan 2009 MEM/ARTS Memorandum and Articles of Association
20 Jan 2009 CERTNM Company name changed alnery no. 2830 LIMITED\certificate issued on 20/01/09
03 Dec 2008 NEWINC Incorporation