E A P SECURITIES LIMITED

Company Documents

DateDescription
08/04/138 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/138 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2012

View Document

08/01/138 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM PRINCEL HOUSE PRINCEL LANE DEDHAM COLCHESTER CO7 6HD

View Document

09/01/129 January 2012 DECLARATION OF SOLVENCY

View Document

09/01/129 January 2012 SPECIAL RESOLUTION TO WIND UP

View Document

09/01/129 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/11/112 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/112 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 290829

View Document

28/10/1128 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/115 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/01/107 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CLARKE / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM ADAMS / 07/01/2010

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR ANNETTE GESOFF

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR EVAN ADAMS

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 £ IC 371063/370679 16/04/04 £ SR 384@1=384

View Document

04/05/044 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 £ IC 443190/371063 20/07/01 £ SR 72127@1=72127

View Document

16/07/0116 July 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 £ IC 468499/443190 16/01/01 £ SR 25309@1=25309

View Document

29/01/0129 January 2001 AUTHORISED OF SEC 164 12/01/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 6 DEDHAM MILL MILL LANE DEDHAM , COLCHESTER ESSEX CO7 6DH

View Document

06/01/976 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

08/05/968 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9624 April 1996

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 ALTER MEM AND ARTS 17/04/96

View Document

23/04/9623 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/04/96

View Document

23/04/9623 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/04/96

View Document

23/04/9623 April 1996 NC INC ALREADY ADJUSTED 17/04/96

View Document

23/04/9623 April 1996 £ NC 500000/750000 17/04

View Document

28/12/9528 December 1995 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/06/956 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 ALTER MEM AND ARTS 23/11/92

View Document

08/12/928 December 1992

View Document

09/06/929 June 1992 SHARES AGREEMENT OTC

View Document

21/01/9221 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92

View Document

23/01/9123 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9123 January 1991

View Document

04/01/914 January 1991 DIRECTOR RESIGNED

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: 6 PONEYS CHASE WICKHAM BISHOPS NR WITHAM ESSEX CM8 3NX

View Document

12/02/9012 February 1990 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/89

View Document

20/01/8920 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

14/01/8814 January 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

18/12/8618 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

18/12/8618 December 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 NEW DIRECTOR APPOINTED

View Document

08/03/308 March 1930 CERTIFICATE OF 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