EURO ACCESS SCAFFOLDING LIMITED

Company Documents

DateDescription
05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS DEARDEN

View Document

19/12/1419 December 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MISS JESSICA FAY WAKEFIELD

View Document

14/11/1314 November 2013 SECRETARY APPOINTED MISS JESSICA FAY WAKEFIELD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM ASCOT COURT MIDDLEWICH ROAD NORTHWICH CHESHIRE CW9 7BP UNITED KINGDOM

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL DEARDEN

View Document

30/10/1230 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN DEARDEN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 DIRECTOR APPOINTED MR THOMAS ANTHONY DEARDEN

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/06/1218 June 2012 SECRETARY APPOINTED MRS RACHEL DEARDEN

View Document

29/09/1129 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

29/01/1129 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOSEPH DEARDEN / 18/09/2010

View Document

29/01/1129 January 2011 Annual return made up to 18 September 2010 with full list of shareholders

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 112-114, WITTON STREET NORTHWICH CHESHIRE CW9 5NW UNITED KINGDOM

View Document

24/11/0924 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

18/09/0818 September 2008 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