(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY to 15 Ravens Holme Bolton BL1 5TN on Monday 7th January 2019
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 22nd June 2017.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd June 2017.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 27th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Monday 1st September 2014
filed on: 16th, September 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 27th July 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 27th July 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Monday 29th July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 27th July 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 27th July 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 27th July 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 27th July 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 27th July 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2008
filed on: 2nd, October 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/2008 to 30/09/2008
filed on: 25th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 29th July 2009
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
(88(2)) Alloted 9 shares from Wednesday 15th October 2008 to Wednesday 15th October 2008. Value of each share 1 gbp, total number of shares: 10.
filed on: 28th, October 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Monday 27th October 2008 Director appointed
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 27th October 2008 Appointment terminated director
filed on: 27th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 27th October 2008 Appointment terminated secretary
filed on: 27th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 27th October 2008 Director appointed
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed euromak LIMITEDcertificate issued on 06/10/08
filed on: 4th, October 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 29/07/2008 from carlyle house 78 chorley new road bolton lancashire BL1 4BY
filed on: 29th, July 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 29th, July 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 29th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 29th July 2008
filed on: 29th, July 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 30th July 2007
filed on: 30th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 30th July 2007
filed on: 30th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Friday 25th May 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 25th May 2007 Secretary resigned;director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 25th May 2007 New secretary appointed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 25th May 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 25th May 2007 Secretary resigned;director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 25th May 2007 New secretary appointed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to Thursday 7th December 2006
filed on: 7th, December 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Thursday 7th December 2006
filed on: 7th, December 2006
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 23rd, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 23rd, November 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 22nd November 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 22nd November 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 9th November 2006 New secretary appointed;new director appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 9th November 2006 New director appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 9th November 2006 New secretary appointed;new director appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 9th November 2006 New director appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 31st August 2006 Director resigned
filed on: 31st, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 31st August 2006 Secretary resigned
filed on: 31st, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 31st August 2006 Secretary resigned
filed on: 31st, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 31st August 2006 Director resigned
filed on: 31st, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/08/05 from: 788-790 finchley road london NW11 7TJ
filed on: 15th, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/08/05 from: 788-790 finchley road london NW11 7TJ
filed on: 15th, August 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, July 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 27th, July 2005
| incorporation
|
Free Download
(16 pages)
|