EPG COMPUTER SERVICES LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
34 LEADENHALL STREET
LONDON
EC3A 1AX

View Document

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR CARA CUNNINGHAM

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 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

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

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

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

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

View Document

02/03/102 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

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

View Document

25/01/1025 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1025 January 2010 ADOPT ARTICLES 20/01/2010

View Document

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

View Document

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

View Document

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

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/02/09; 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

05/03/085 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

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

27/03/0727 March 2007 RETURN MADE UP TO 15/02/07; 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 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

24/03/0624 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

24/03/0624 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 34 LEADENHALL STREET LONDON EC3A 1AX

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

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 15/02/05; 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

24/03/0424 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

20/03/0320 March 2003 RETURN MADE UP TO 15/02/03; 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

21/03/0221 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

19/03/0219 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

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 7BR

View Document

26/02/0126 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

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

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS 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

18/02/9818 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 S366A DISP HOLDING AGM 20/02/97

View Document

26/02/9726 February 1997 S386 DISP APP AUDS 20/02/97

View Document

26/02/9726 February 1997 S252 DISP LAYING ACC 20/02/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 15/02/97; 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 SECRETARY APPOINTED

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 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

06/01/976 January 1997 AUDITOR'S RESIGNATION

View Document

27/07/9627 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 15/02/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

22/06/9422 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/932 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

01/05/921 May 1992 ALTER MEM AND ARTS 24/04/92

View Document

01/05/921 May 1992 ADOPT MEM AND ARTS 12/01/88

View Document

30/04/9230 April 1992 ARTICLES OF ASSOCIATION

View Document

30/04/9230 April 1992 ARTICLES OF ASSOCIATION

View Document

19/02/9219 February 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9119 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

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

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

25/09/8725 September 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

24/05/8624 May 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

04/10/844 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/83

View Document

18/05/8218 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

07/04/827 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/78

View Document

25/03/8225 March 1982 ANNUAL RETURN MADE UP TO 12/09/80

View Document

24/03/8224 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

08/03/768 March 1976 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