EPG BUSINESS RECOVERY SERVICES LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 APPLICATION FOR STRIKING-OFF

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED CARA CUNNINGHAM

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PRIGGEN

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD FREDERICK PRIGGEN / 01/10/2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

05/02/105 February 2010 ADOPT ARTICLES 20/01/2010

View Document

26/01/1026 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FREDERICK PRIGGEN / 01/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 PURPOSES OF SECTION 175 29/09/2008

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED JOHN EDWARD FREDERICK PRIGGEN

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BAUERNFEIND

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/11/041 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM:
120 LEMAN STREET
LONDON
E1 8EU

View Document

05/08/045 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM:
SUFFOLK HOUSE
102-108 BAXTER AVENUE
SOUTHEND ON SEA
ESSEX SS2 6JP

View Document

14/01/0314 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM:
120 LEMAN STREET
LONDON
E1 8EU

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM:
CUTLERS COURT
115 HOUNDSDITCH
LONDON
EC3A 7BU

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM:
CUTLERS COURT
115 HOUNDSDITCH
LONDON
EC3A 7BU

View Document

09/01/989 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/03/97

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM:
137/143 HIGH STREET
SUTTON
SURREY
SM1 1JH

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 04/01/95; CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

27/02/9427 February 1994 Memorandum and Articles of Association

View Document

27/02/9427 February 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/02/9425 February 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994

View Document

23/02/9423 February 1994 COMPANY NAME CHANGED
EPG SYSTEMS LIMITED
CERTIFICATE ISSUED ON 24/02/94

View Document

18/08/9318 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993

View Document

28/08/9228 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992

View Document

25/04/9125 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

25/04/9125 April 1991 S366A DISP HOLDING AGM 15/03/91

View Document

25/04/9125 April 1991 S252 DISP LAYING ACC 15/03/91

View Document

25/04/9125 April 1991

View Document

25/04/9125 April 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 EXEMPTION FROM APPOINTING AUDITORS 21/12/89

View Document

11/06/9011 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 WD 19/05/88 AD 25/08/87---------
￯﾿ᄑ SI 75@1=75
￯﾿ᄑ IC 2/77

View Document

17/05/8817 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

18/09/8718 September 1987 NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 REGISTERED OFFICE CHANGED ON 11/09/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

03/09/873 September 1987 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/09/87

View Document

03/09/873 September 1987 COMPANY NAME CHANGED
EPG SOFTWARE LIMITED
CERTIFICATE ISSUED ON 04/09/87

View Document

17/08/8717 August 1987 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