AGGREKO REST OF WORLD HOLDINGS B.V.

Company Documents

DateDescription
14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 DIR CHANGE IN PARTIC 11/10/07 SOAMES RUPERT CHRISTOPHER SERVICE ADDRESS AGGREKO PLC 8TH FLOOR, 120 BOTHWELL STREET GLASGOW

View Document

26/11/0726 November 2007 DIR CHANGE IN PARTIC 11/02/07 ROGERSON PHILIP GRAHAM SERVICE ADDRESS AGGREKO PLC 8TH FLOOR, 120 BOTHWELL STREET GLASGOW

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 DIR CHANGE IN PARTIC 24/09/07 COCKBURN ANGUS GEORGE SERVICE ADDRESS AGGREKO PLC, 8TH FLOOR 120 BOTHWELL STREET GLASGOW

View Document

01/10/071 October 2007

View Document

01/10/071 October 2007 BR006419 ADDRESS CHANGE 24/09/07 121 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2SD

View Document

01/10/071 October 2007 BR006419 NAME CHANGE 24/09/07 AGGREKO REST OF WORLD HOLDINGS B .V.

View Document

01/10/071 October 2007

View Document

01/08/071 August 2007 DIR CHANGE IN PARTIC 11/07/07 ROGERSON PHILIP GRAHAM SERVICE ADDRESS AGGREKO PLC 121 WEST REGENT STREET GLASGOW

View Document

01/08/071 August 2007 DIR CHANGE IN PARTIC 11/07/07 SOAMES RUPERT CHRISTOPHER SERVICE ADDRESS AGGREKO PLC 121 WEST REGENT STREET GLASGOW

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 DIR CHANGE IN PARTIC 31/01/05 ROGERSON PHILIP

View Document

13/12/0413 December 2004 DIR APPOINTED 21/10/04 SOAMES RUPERT CHRISTOPHER RIDGE BARN FARM HOUSE RIDGE BARN LANE, CUDDINGTON AYLESBURY BUCKS HP18 0AE

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 DIR APPOINTED 24/06/02 ROGERSON PHILIP GRAHAM 72 MORSTON ROAD BLAKENEY HOLT, NORFOLK NR25 7BE

View Document

24/09/0224 September 2002 DIR RESIGNED 24/04/02 MASTERS CHRISTOPHER

View Document

20/02/0220 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

31/01/0231 January 2002 BR006419 REGISTERED

View Document

31/01/0231 January 2002 BR006419 PAR APPOINTED DR CHRISTOPHER MASTERS 121 WEST REGENT STREET GLASGOW G2 2SD

View Document

31/01/0231 January 2002 INITIAL BRANCH REGISTRATION

View Document

31/01/0231 January 2002 BR006419 PAR APPOINTED ANGUS GEORGE COCKBURN 121 WEST REGENT STREET GLASGOW G2 2SD

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