EPC ORDERLINE LTD

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/099 November 2009 APPLICATION FOR STRIKING-OFF

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS OSBORNE WILLIAMS / 02/10/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/06/0819 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 46 MILFORD STREET SALISBURY WILTSHIRE SP1 2BP

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED EDOTEVERYTHING LIMITED CERTIFICATE ISSUED ON 17/01/08

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: SOUTH BROOK HOUSE EAST END LANE WILDEN BEDFORDSHIRE MK44 2QN

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: SOUTHBROOK HOUSE EAST END LANE, WILDEN BEDFORD BEDFORDSHIRE MK44 2QN

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0015 June 2000 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