E PRINCIPALS PLC.

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
C/O BROWNE JACOBSON LLP
90 TOTTENHAM COURT ROAD
LONDON
W1T 4TJ
ENGLAND

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
C/O MSQ PARTNERS LIMITED
6 YORK STREET
LONDON
W1U 6PL

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1425 July 2014 APPLICATION FOR STRIKING-OFF

View Document

20/05/1420 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14

View Document

20/05/1420 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14

View Document

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR DANIEL YARDLEY

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR PETER DAVID REID

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN WRIGHT

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O MEDIA SQUARE PLC 6 YORK STREET LONDON W1U 6PL UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY COLIN BRIGDEN

View Document

22/11/1122 November 2011 SECRETARY APPOINTED ASHISH SHAH

View Document

14/11/1114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR DEAN ANTHONY WRIGHT

View Document

09/11/109 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM C/O MEDIA SQUARE PLC, CLARENCE MILL, CLARENCE ROAD BOLLINGTON CHESHIRE SK10 5JZ

View Document

01/12/091 December 2009 SECRETARY APPOINTED MR COLIN JOHN BRIGDEN

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN CLARKE

View Document

09/11/099 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME BURNS

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED BRUCE MALCOLM WINFIELD

View Document

11/11/0811 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

23/10/0723 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: G OFFICE CHANGED 06/03/07 QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: G OFFICE CHANGED 29/11/04 CORBAR HALL CORBAR ROAD BUXTON DERBYSHIRE SK17 6TF

View Document

19/11/0419 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/03/0327 March 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: G OFFICE CHANGED 09/03/02 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

06/12/006 December 2000 APPLICATION COMMENCE BUSINESS

View Document

06/12/006 December 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED YPCS 88 PLC CERTIFICATE ISSUED ON 20/01/00

View Document

10/12/9910 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: G OFFICE CHANGED 10/12/99 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/10/9918 October 1999 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