EP RESOURCING LTD.

Company Documents

DateDescription
20/07/1620 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/04/1620 April 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

20/11/1520 November 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

20/11/1520 November 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2015

View Document

08/06/158 June 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/06/158 June 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
142 BUCKINGHAM PALACE ROAD
LONDON
LONDON
SW1W 9TR

View Document

28/04/1528 April 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1522 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072130750004

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/05/124 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR LOGAN JEEVANATHAN

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR LOGAN JEEVANANTHAN

View Document

26/04/1126 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 150 BUCKINGHAM PALACE RD LONDON LONDON SW1W 9TR UNITED KINGDOM

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED LOGAN JEEVANTHAN LIMITED CERTIFICATE ISSUED ON 14/12/10

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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