E & P SOLUTIONS LIMITED

Company Documents

DateDescription
09/04/119 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1112 January 2011 APPLICATION FOR STRIKING-OFF

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER SIMMONDS

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY JULIE CHASE

View Document

18/08/0918 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: GISTERED OFFICE CHANGED ON 05/09/2008 FROM SAINT MARY'S HOUSE DUKE STREET NORWICH NORFOLK NR3 1QA

View Document

05/08/085 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/04/0421 April 2004 � NC 168750/233750 29/03

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 SUBDIVISION 29/03/04

View Document

21/04/0421 April 2004 NC INC ALREADY ADJUSTED 29/03/04

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: G OFFICE CHANGED 31/12/03 78 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NJ

View Document

06/08/036 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/01/012 January 2001 ALTER ARTICLES 08/11/00

View Document

02/01/012 January 2001 � NC 112500/168750 08/11/00

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: G OFFICE CHANGED 22/12/00 4 THE CLOSE NORWICH NORFOLK NR1 4DH

View Document

07/12/007 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 NC INC ALREADY ADJUSTED 18/06/99

View Document

20/07/9920 July 1999 ALTER MEM AND ARTS 18/06/99

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/05/9911 May 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: G OFFICE CHANGED 08/12/98 5 ST BENEDICTS VIEW 1-5 GRAPES HILL NORWICH NORFOLK NR2 4HH

View Document

11/09/9811 September 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: G OFFICE CHANGED 10/02/98 6 LODGE PLACE THUNDER LANE THORPE ST. ANDREW NORWICH. NR7 0LA

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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