EPICHEM GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

28/05/2528 May 2025 Full accounts made up to 2024-12-31

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

01/03/231 March 2023 Appointment of Mrs Alison Eve Massey as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Peter Biro as a director on 2023-03-01

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BIRO / 17/09/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN KRATZER

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR PETER BIRO

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

08/06/178 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR DARRYL GOSS

View Document

02/03/172 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 15/06/2016

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY JAMES IRVINE / 24/06/2016

View Document

27/06/1627 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/06/1624 June 2016 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

24/06/1624 June 2016 SAIL ADDRESS CREATED

View Document

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 CORPORATE SECRETARY APPOINTED AG SECRETARIAL LIMITED

View Document

24/06/1624 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR STEFAN KRATZER

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WYNNE

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WYNNE

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM POWER ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3QF

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED DR GEOFFREY JAMES IRVINE

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR ARNAUD VERHAEGHE

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR DARRYL GOSS

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRANKLIN WICKS JR

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSE

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/06/1224 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR ARNAUD VERHAEGHE

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WYNNE / 21/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERT LEESE

View Document

04/05/104 May 2010 DIRECTOR APPOINTED DR PHILIP LAWRENCE ROSE

View Document

03/12/093 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WYNNE / 02/04/2009

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT LEESE / 25/06/2008

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: THE OLD BRICKYARD NEW ROAD GILLINGHAM DORSET SP8 4XT

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: POWER ROAD, BROMBOROUGH, WIRRAL, MERSEYSIDE CH62 3QF

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 £ IC 229/227 22/12/06 £ SR [email protected]=2

View Document

11/01/0711 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/072 January 2007 £ IC 234/227 01/12/06 £ SR [email protected]=7

View Document

20/11/0620 November 2006 CONVE 08/11/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 £ IC 238/235 01/12/05 £ SR [email protected]=3

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 RETURN MADE UP TO 21/06/05; CHANGE OF MEMBERS; AMEND

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 £ IC 240/238 01/12/04 £ SR [email protected]=2

View Document

04/01/054 January 2005 RETURN MADE UP TO 21/06/04; CHANGE OF MEMBERS; AMEND

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 21/06/04; CHANGE OF MEMBERS

View Document

19/05/0419 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/02/045 February 2004 £ IC 214/212 12/01/04 £ SR [email protected]=2

View Document

05/02/045 February 2004 POS BY CO IN TRANCHES 12/01/04

View Document

15/07/0315 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0227 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 21/06/02; CHANGE OF MEMBERS

View Document

08/02/028 February 2002 SHARES AGREEMENT OTC

View Document

08/02/028 February 2002 SHARES AGREEMENT OTC

View Document

08/02/028 February 2002 SHARES AGREEMENT OTC

View Document

08/02/028 February 2002 SHARES AGREEMENT OTC

View Document

08/02/028 February 2002 SHARES AGREEMENT OTC

View Document

08/02/028 February 2002 SHARES AGREEMENT OTC

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/016 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 £ NC 1000/1000000 31/10/01

View Document

06/11/016 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0122 October 2001 COMPANY NAME CHANGED METDREAM LIMITED CERTIFICATE ISSUED ON 22/10/01

View Document

03/07/013 July 2001 COMPANY NAME CHANGED EPICHEM GROUP LIMITED CERTIFICATE ISSUED ON 03/07/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 21/06/01; NO CHANGE OF MEMBERS

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED METDREAM LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/07/9513 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 08/07/95; NO 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

13/07/9413 July 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/07/9228 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

12/09/9012 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

12/09/9012 September 1990 EXEMPTION FROM APPOINTING AUDITORS 02/07/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 DIV

View Document

21/02/8921 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: 2 BACHES STREET LONDON N12 6UB

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 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