EURO MECHANICAL HANDLING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-07-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Termination of appointment of Murat Onel as a director on 2023-07-11

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Notification of Zl Group Ltd as a person with significant control on 2022-02-04

View Document

10/02/2210 February 2022 Cessation of Tkz Properties Ltd as a person with significant control on 2022-02-04

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

10/02/2210 February 2022 Appointment of Mr Murat Onel as a director on 2022-02-04

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Alterations to floating charge SC3541570002

View Document

11/10/2111 October 2021 Alterations to floating charge SC3541570003

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Current accounting period extended from 2021-01-31 to 2021-07-31

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/09/192 September 2019 NOTICE OF TERMINATION OF APPOINTMENT OF PROVISIONAL LIQUIDATOR IN A WINDING UP BY THE COURT

View Document

02/09/192 September 2019 NOTICE OF ORDER OF APPOINTMENT OF PROVISIONAL LIQUIDATOR IN A WINDING-UP BY THE COURT

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID IRVINE

View Document

23/07/1923 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/01/187 January 2018 APPOINTMENT TERMINATED, DIRECTOR GOKHAN TOPCUOGLU

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3541570002

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR DAVID JOHN IRVINE

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 2 DUNLIN COURT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NY

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GOKHAN TOPCUOGLU / 01/06/2016

View Document

29/02/1629 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/03/148 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED GOKHAN TOPCUOGLU

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/124 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 CHANGE OF NAME 04/01/2012

View Document

09/01/129 January 2012 COMPANY NAME CHANGED ZENGIN IMPORT & EXPORT (UK) LTD. CERTIFICATE ISSUED ON 09/01/12

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/04/1112 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/03/1022 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEREF ZENGIN / 31/10/2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM BLOCK 57 UNIT 9 29A MONTROSE AVENUE HILLINGTON PARK GLASGOW G52 4LA

View Document

17/03/0917 March 2009 NC INC ALREADY ADJUSTED 28/01/09

View Document

17/03/0917 March 2009 GBP NC 1000/10000 28/01/2009

View Document

14/02/0914 February 2009 DIRECTOR APPOINTED SEREF ZENGIN

View Document

14/02/0914 February 2009 REGISTERED OFFICE CHANGED ON 14/02/2009 FROM 49 BURNCROOKS AVENUE BEARSDEN GLASGOW G61 4NL

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

05/02/095 February 2009 ADOPT MEM AND ARTS 28/01/2009

View Document

28/01/0928 January 2009 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