Advanced company searchLink opens in new window

EURO MECHANICAL HANDLING LTD

Company number SC354157

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)
25 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Seref Zengin on 31 October 2009
11 Dec 2009 AD01 Registered office address changed from Block 57 Unit 9 29a Montrose Avenue Hillington Park Glasgow G52 4LA on 11 December 2009
17 Mar 2009 88(2) Ad 28/01/09\gbp si 4999@1=4999\gbp ic 1/5000\
17 Mar 2009 123 Nc inc already adjusted 28/01/09
17 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Feb 2009 288a Director appointed seref zengin
14 Feb 2009 287 Registered office changed on 14/02/2009 from 49 burncrooks avenue bearsden glasgow G61 4NL
05 Feb 2009 288b Appointment terminated director stephen george mabbott
05 Feb 2009 288b Appointment terminated secretary brian reid LTD.
05 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
28 Jan 2009 NEWINC Incorporation