Al Markh
Northern Governate
Bahrain
Director Name | Mr Dale Robb |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2015(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | CEO |
Country of Residence | Bahrain |
Correspondence Address | Villa 586 Road 3316, Block 533 Al Markh Northern Governate Bahrain |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2019(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Christopher Anthony Muir |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 1996) |
Role | Manager |
Correspondence Address | 96 Newburgh Crescent Bridge Of Don Aberdeen AB22 8SU Scotland |
Director Name | Mr Daniel Leith Donald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 1996) |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | Dunlukin East Cammachmore Newtonhill Kincardineshire AB39 3NQ Scotland |
Director Name | Eden Smally Robb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 December 2001) |
Role | Engineer |
Correspondence Address | 23 Denview Crescent Potterton Aberdeen Aberdeenshire AB23 8ZN Scotland |
Director Name | Mr Kevin Gerrard McMahon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2004) |
Role | Director/Manager |
Correspondence Address | 8 Kettocks Mill Road Bridge Of Don Aberdeen AB22 8WR Scotland |
Director Name | Maurice Fox |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2004) |
Role | Works Manager |
Correspondence Address | Villa 10 Avenue 18, Gate 86 Janussan 506 PO Box 30196 Deraz Bahrain |
Director Name | Mr James Michie Taylor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2004) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 12 Carolines Crescent Ellon Aberdeenshire AB41 8BN Scotland |
Director Name | Rachael Robb |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | National Villas, Villa Pf15 Ad-Dhiyaa Street, Fareq Al Mirqab Al-Jadeed, Area 39 Doha Qatar |
Director Name | John Hamill |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 July 2008) |
Role | Inspection Engineer |
Correspondence Address | 10 Eigie Crescent Balmedie Aberdeenshire AB23 8WH Scotland |
Director Name | Mr Colin Neil |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 The Crescent New Deer Turriff Aberdeenshire AB53 6SE Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 December 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | eurotechnologygroup.com |
---|
Registered Address | Johnstone House 52-54 Rose Streeet Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
488.9k at £1 | Eurotechnology International Co.ltd 97.78% Ordinary |
---|---|
11.1k at £1 | Alpha Omega Technology LTD 2.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £711,976 |
Cash | £43,829 |
Current Liabilities | £332,067 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
16 September 2010 | Delivered on: 29 September 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of site 6(part)kirkhill place kirkhill industrial estate dyce aberdeen abn 4665. Outstanding |
---|---|
18 June 1996 | Delivered on: 26 June 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
6 February 1995 | Delivered on: 10 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5, kettock's mill, bridge of don, oldmachar, aberdeen. Outstanding |
4 March 2024 | Confirmation statement made on 4 March 2024 with updates (4 pages) |
---|---|
29 February 2024 | Director's details changed for Eden Smally Robb on 25 November 2023 (2 pages) |
29 February 2024 | Change of details for Mr Eden Smally Robb as a person with significant control on 25 November 2023 (2 pages) |
29 February 2024 | Change of details for Mr Eden Smally Robb as a person with significant control on 25 November 2023 (2 pages) |
29 February 2024 | Director's details changed for Eden Smally Robb on 25 November 2023 (2 pages) |
27 November 2023 | Change of details for Mr Eden Smally Robb as a person with significant control on 25 November 2023 (2 pages) |
26 October 2023 | Director's details changed for Eden Smally Robb on 26 October 2023 (2 pages) |
26 October 2023 | Change of details for Mr Eden Smally Robb as a person with significant control on 26 October 2023 (2 pages) |
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
8 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
25 November 2021 | Director's details changed for Mr Dale Robb on 25 November 2021 (2 pages) |
25 November 2021 | Change of details for Mr Dale Robb as a person with significant control on 25 November 2021 (2 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
9 December 2019 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 8 December 2019 (1 page) |
9 December 2019 | Appointment of Lc Secretaries Limited as a secretary on 8 December 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 June 2017 | Satisfaction of charge 4 in full (4 pages) |
6 June 2017 | Satisfaction of charge 4 in full (4 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 August 2015 | Appointment of Mr Dale Robb as a director on 6 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Dale Robb as a director on 6 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Dale Robb as a director on 6 August 2015 (2 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 November 2013 | Termination of appointment of Rachael Robb as a director (1 page) |
29 November 2013 | Termination of appointment of Rachael Robb as a director (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 August 2008 | Appointment terminated director john hamill (1 page) |
11 August 2008 | Appointment terminated director john hamill (1 page) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Return made up to 04/03/07; full list of members (4 pages) |
26 March 2007 | Return made up to 04/03/07; full list of members (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New secretary appointed (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
22 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
8 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Nc inc already adjusted 06/10/05 (1 page) |
2 November 2005 | Resolutions
|
2 November 2005 | Nc inc already adjusted 06/10/05 (1 page) |
2 November 2005 | Resolutions
|
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 July 2005 | Ad 05/05/05--------- £ si 84010@1=84010 £ ic 415990/500000 (2 pages) |
5 July 2005 | Ad 05/05/05--------- £ si 84010@1=84010 £ ic 415990/500000 (2 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
21 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 December 2004 | Ad 29/11/04--------- £ si 85000@1=85000 £ ic 111050/196050 (2 pages) |
8 December 2004 | Ad 29/11/04--------- £ si 85000@1=85000 £ ic 111050/196050 (2 pages) |
8 December 2004 | Particulars of contract relating to shares (4 pages) |
8 December 2004 | Ad 29/11/04--------- £ si 219940@1=219940 £ ic 196050/415990 (2 pages) |
8 December 2004 | Particulars of contract relating to shares (4 pages) |
8 December 2004 | Ad 29/11/04--------- £ si 219940@1=219940 £ ic 196050/415990 (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
2 June 2003 | Particulars of contract relating to shares (4 pages) |
2 June 2003 | Particulars of contract relating to shares (4 pages) |
2 June 2003 | Ad 16/09/02--------- £ si 11106@1 (2 pages) |
2 June 2003 | Ad 16/09/02--------- £ si 11106@1 (2 pages) |
8 May 2003 | Return made up to 04/03/03; full list of members (7 pages) |
8 May 2003 | Return made up to 04/03/03; full list of members (7 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 1999 (8 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 1999 (8 pages) |
15 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Return made up to 04/03/01; full list of members (5 pages) |
15 March 2001 | Return made up to 04/03/01; full list of members (5 pages) |
8 June 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
8 June 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
16 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
21 January 2000 | Ad 30/11/99--------- £ si 11106@1=11106 £ ic 88838/99944 (2 pages) |
21 January 2000 | Ad 30/11/99--------- £ si 11106@1=11106 £ ic 88838/99944 (2 pages) |
14 January 2000 | Ad 01/09/96--------- £ si 88836@1 (2 pages) |
14 January 2000 | Particulars of contract relating to shares (3 pages) |
14 January 2000 | Particulars of contract relating to shares (3 pages) |
14 January 2000 | Ad 01/09/96--------- £ si 88836@1 (2 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 June 1999 | Company name changed response tubular trading & servi ces LIMITED\certificate issued on 10/06/99 (2 pages) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Company name changed response tubular trading & servi ces LIMITED\certificate issued on 10/06/99 (2 pages) |
9 June 1999 | Director's particulars changed (1 page) |
5 May 1999 | Return made up to 04/03/99; full list of members (6 pages) |
5 May 1999 | Return made up to 04/03/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 August 1997 (16 pages) |
21 January 1999 | Full accounts made up to 31 August 1997 (16 pages) |
18 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
18 March 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
4 January 1998 | Accounts for a small company made up to 31 August 1996 (8 pages) |
4 January 1998 | Accounts for a small company made up to 31 August 1996 (8 pages) |
6 March 1997 | Ad 01/09/96--------- £ si 88836@1 (2 pages) |
6 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
6 March 1997 | 883 phototcopy (3 pages) |
6 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
6 March 1997 | 883 phototcopy (3 pages) |
6 March 1997 | Ad 01/09/96--------- £ si 88836@1 (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
31 July 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 June 1996 | Partic of mort/charge * (5 pages) |
26 June 1996 | Partic of mort/charge * (5 pages) |
24 June 1996 | Accounting reference date extended from 31/03/96 to 31/08/96 (1 page) |
24 June 1996 | Accounting reference date extended from 31/03/96 to 31/08/96 (1 page) |
20 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
25 January 1995 | Resolutions
|
25 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 April 1993 | Company name changed euroil international trading lim ited\certificate issued on 08/04/93 (2 pages) |
7 April 1993 | Company name changed euroil international trading lim ited\certificate issued on 08/04/93 (2 pages) |
23 March 1993 | Company name changed ledge 161 LIMITED\certificate issued on 24/03/93 (3 pages) |
23 March 1993 | Company name changed ledge 161 LIMITED\certificate issued on 24/03/93 (3 pages) |
18 March 1993 | Resolutions
|
18 March 1993 | Resolutions
|
4 March 1993 | Incorporation (20 pages) |
4 March 1993 | Incorporation (20 pages) |