EUROPEAN GATEWAY LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
UNIT 1 THE POINT COACH ROAD
WORKSOP
NOTTINGHAMSHIRE
S81 8BW

View Document

22/10/1322 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

29/10/1229 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MARK STRONG

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY JUNE FAULKNER

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM SUITE 1 THE OLD STABLES HILLHURST FARM NEWINGREEN HYTHE KENT CT21 4HU

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FAULKNER

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR MARK ANDREW KIRKMAN

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE FAULKNER

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/10/0914 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FAULKNER / 08/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUNE PATRICIA FAULKNER / 08/10/2009

View Document

07/10/087 October 2008 DIRECTOR RESIGNED FREDDY TIV

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/11/079 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: SHRINE BARN SANDLING ROAD POSTLING KENT CT21 4HE

View Document

27/10/0627 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: LYMPNE INDUSTRIAL PARK LYMPNE HYTHE KENT CT21 4LR

View Document

29/10/0329 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/10/0116 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/10/01

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/10/0010 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/10/99

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/02/9826 February 1998 DELIVERY EXT'D 3 MTH 30/04/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 EXEMPTION FROM APPOINTING AUDITORS 02/02/95

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/10/9131 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 SECRETARY RESIGNED

View Document

03/10/913 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company