Having been setup in 2002, European Mezzanine Systems Ltd are based in Tipton, West Midlands. There are 2 directors listed as Elliott, Darren, Mcmahon, Michael for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, Darren | 01 August 2008 | - | 1 |
MCMAHON, Michael | 01 March 2004 | 09 July 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 April 2020 | |
MR04 - N/A | 01 April 2020 | |
AA - Annual Accounts | 21 December 2019 | |
CS01 - N/A | 08 April 2019 | |
MR01 - N/A | 20 November 2018 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 03 October 2017 | |
MR04 - N/A | 07 July 2017 | |
MR04 - N/A | 07 July 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 20 January 2017 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 22 January 2015 | |
CH01 - Change of particulars for director | 28 November 2014 | |
MR01 - N/A | 23 October 2014 | |
MR01 - N/A | 13 June 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 04 June 2013 | |
SH01 - Return of Allotment of shares | 03 June 2013 | |
AA - Annual Accounts | 30 January 2013 | |
CH01 - Change of particulars for director | 06 July 2012 | |
AD01 - Change of registered office address | 06 July 2012 | |
CH01 - Change of particulars for director | 06 July 2012 | |
CH01 - Change of particulars for director | 06 July 2012 | |
CH03 - Change of particulars for secretary | 06 July 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 13 January 2011 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH03 - Change of particulars for secretary | 19 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 March 2010 | |
AA - Annual Accounts | 18 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 December 2009 | |
363a - Annual Return | 05 April 2009 | |
AA - Annual Accounts | 07 February 2009 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363a - Annual Return | 17 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 20 September 2004 | |
288b - Notice of resignation of directors or secretaries | 12 August 2004 | |
363s - Annual Return | 11 May 2004 | |
288a - Notice of appointment of directors or secretaries | 22 April 2004 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 23 April 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 11 April 2002 | |
NEWINC - New incorporation documents | 02 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 November 2018 | Fully Satisfied |
N/A |
A registered charge | 10 October 2014 | Fully Satisfied |
N/A |
A registered charge | 10 June 2014 | Fully Satisfied |
N/A |
Fixed and floating charge | 20 May 2002 | Fully Satisfied |
N/A |