EURAMAX SOLUTIONS LIMITED

00485331
LANDMARK, ST PETER'S SQUARE ST PETER'S SQUARE, 1 OXFORD STREET MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
25 Sep 2024 insolvency Liquidation In Administration Progress Report 27 Buy now
13 May 2024 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
26 Apr 2024 insolvency Liquidation In Administration Proposals 57 Buy now
24 Apr 2024 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 17 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Mar 2024 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
05 Jun 2023 mortgage Registration of a charge 26 Buy now
15 May 2023 officers Appointment of director (Mr Martyn Archer) 2 Buy now
15 May 2023 officers Termination of appointment of director (Benjamin Thomas Watson) 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 officers Termination of appointment of director (Christopher Charles Butters) 1 Buy now
09 Jan 2023 officers Termination of appointment of director (David Keith Johnson) 1 Buy now
09 Jan 2023 officers Termination of appointment of director (Nick Cowley) 1 Buy now
05 Jan 2023 accounts Annual Accounts 28 Buy now
03 Jan 2023 officers Appointment of director (Mr Giles Richell) 2 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 30 Buy now
15 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2021 accounts Annual Accounts 30 Buy now
26 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2021 mortgage Registration of a charge 25 Buy now
25 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2021 officers Appointment of director (Mr David Keith Johnson) 2 Buy now
25 Jan 2021 officers Appointment of director (Mr Christopher Charles Butters) 2 Buy now
25 Jan 2021 officers Appointment of director (Michael Alfred Garratt) 2 Buy now
25 Jan 2021 officers Termination of appointment of director (Mary Cullin) 1 Buy now
25 Jan 2021 officers Termination of appointment of director (Kevin Miller) 1 Buy now
13 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2020 incorporation Memorandum Articles 24 Buy now
27 Nov 2020 resolution Resolution 2 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2020 accounts Annual Accounts 29 Buy now
22 Oct 2019 officers Appointment of director (Mr Kevin Miller) 2 Buy now
21 Oct 2019 officers Termination of appointment of director (Christoph Jacob) 1 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2019 officers Termination of appointment of director (Ken Stein Wilson) 1 Buy now
25 Jan 2019 officers Appointment of director (Mr Nick Cowley) 2 Buy now
10 Oct 2018 officers Appointment of director (Mr Christoph Jacob) 2 Buy now
04 Oct 2018 accounts Annual Accounts 27 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2018 officers Termination of appointment of director (Jonathan David Blythe) 1 Buy now
29 Mar 2018 officers Appointment of director (Mr Benjamin Thomas Watson) 2 Buy now
30 Aug 2017 accounts Annual Accounts 26 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 officers Termination of appointment of director (John Begbie Armstrong) 1 Buy now
20 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2016 accounts Annual Accounts 27 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Feb 2016 officers Appointment of director (Mr Jonathan Blythe) 2 Buy now
09 Feb 2016 auditors Auditors Resignation Company 1 Buy now
01 Feb 2016 auditors Auditors Resignation Company 1 Buy now
22 Dec 2015 accounts Annual Accounts 24 Buy now
22 Oct 2015 annual-return Annual Return 5 Buy now
22 Oct 2015 officers Termination of appointment of director (Mark Anthony Hill) 1 Buy now
22 Oct 2015 officers Termination of appointment of secretary (Mark Anthony Hill) 1 Buy now
01 May 2015 officers Appointment of director (Mr John Begbie Armstrong) 2 Buy now
30 Apr 2015 officers Termination of appointment of director (John Begbie Armstrong) 1 Buy now
30 Apr 2015 officers Termination of appointment of director (Shyam Reddy) 1 Buy now
08 Oct 2014 accounts Annual Accounts 25 Buy now
03 Sep 2014 annual-return Annual Return 7 Buy now
26 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 May 2014 officers Appointment of director (Mrs Mary Cullin) 2 Buy now
12 May 2014 officers Appointment of director (Mr Ken Wilson) 2 Buy now
01 May 2014 officers Termination of appointment of director (Robert Vansant) 1 Buy now
10 Apr 2014 officers Termination of appointment of director (Timothy Meadley) 1 Buy now
24 Mar 2014 mortgage Registration of a charge 5 Buy now
17 Mar 2014 officers Termination of appointment of director (Mitchell Lewis) 1 Buy now
03 Oct 2013 accounts Annual Accounts 25 Buy now
25 Sep 2013 annual-return Annual Return 9 Buy now
31 Jul 2013 officers Appointment of director (Mr Shyam Reddy) 2 Buy now
31 Jul 2013 officers Appointment of director (Mr Mark Anthony Hill) 2 Buy now
31 Jul 2013 officers Termination of appointment of director (Nigel Smailes) 1 Buy now
18 Jun 2013 officers Appointment of secretary (Mr Mark Anthony Hill) 1 Buy now
18 Jun 2013 officers Termination of appointment of director (Graham Abbott) 1 Buy now
18 Jun 2013 officers Termination of appointment of secretary (Graham Abbott) 1 Buy now
13 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2012 accounts Annual Accounts 25 Buy now
06 Aug 2012 annual-return Annual Return 9 Buy now
10 Jan 2012 officers Termination of appointment of director (John Cahill) 1 Buy now
26 Oct 2011 annual-return Annual Return 9 Buy now
05 Oct 2011 accounts Annual Accounts 26 Buy now
24 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Mar 2011 officers Appointment of director (Mr John Cahill) 2 Buy now
12 Jan 2011 accounts Annual Accounts 22 Buy now
10 Nov 2010 annual-return Annual Return 9 Buy now
10 Nov 2010 officers Change of particulars for director (Mr Graham Morgan Abbott) 2 Buy now
10 Nov 2010 officers Change of particulars for secretary (Graham Abbott) 1 Buy now
10 Nov 2010 officers Change of particulars for director (John Begbie Armstrong) 2 Buy now
10 Nov 2010 officers Change of particulars for director (Timothy Meadley) 2 Buy now
17 Feb 2010 accounts Annual Accounts 22 Buy now
06 Jan 2010 annual-return Annual Return 10 Buy now