EPL CONTRACTOR (PLOT B EAST) LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/123 January 2012 ALTER MEMORANDUM 08/12/2011

View Document

30/12/1130 December 2011 APPLICATION FOR STRIKING-OFF

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

05/10/095 October 2009 CHANGE PERSON AS DIRECTOR

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HOWARD FRANKLIN / 01/10/2009

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK FOWKES

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM BOOTHS PARK, CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 SECRETARY APPOINTED CLARE SHERIDAN

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BETTANY

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 DIRECTOR APPOINTED NIGEL JOHN HOWARD FRANKLIN

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MARK JONATHAN FOWKES

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: SANDIWAY HOUSE LITTLEDALES LANE HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: ONE LONDON WALL LONDON EC2Y 5AB

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 10 FOSTER LANE LONDON EC2V 6HR

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0212 December 2002 Incorporation

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