Advanced company searchLink opens in new window

EUROPA NATIONWIDE TECHNICAL SERVICES LIMITED

Company number 03409815

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)
21 May 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 MR04 Satisfaction of charge 7 in full
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 8
21 Nov 2012 AD01 Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 21 November 2012
26 Sep 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
21 May 2012 AA Full accounts made up to 31 December 2011
15 Feb 2012 AUD Auditor's resignation
01 Sep 2011 AA Full accounts made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
05 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
05 Aug 2010 AP03 Appointment of Mr Russell Muldoon as a secretary
05 Aug 2010 TM02 Termination of appointment of Christopher Sykes as a secretary
16 Jun 2010 AA Full accounts made up to 30 September 2009
08 Jun 2010 AP01 Appointment of Martin Henry Jones as a director
04 Jun 2010 TM01 Termination of appointment of John Ralph as a director
04 Jun 2010 TM01 Termination of appointment of Christopher Waples as a director
04 Jun 2010 TM01 Termination of appointment of Christopher Sykes as a director
04 Jun 2010 AP01 Appointment of Russell Peter Muldoon as a director
04 Jun 2010 AP01 Appointment of Mr Greig Ronald Brown as a director
04 Jun 2010 AD01 Registered office address changed from Huxley House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 4 June 2010
28 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 May 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
20 May 2010 MG01 Duplicate mortgage certificatecharge no:7