EPOS ENGINEERS LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: BUSINESS INNOVATION CENTRE BINLEY BUSINESS PARK HARRY WESTON ROAD COVENTRY CV3 2TX

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/03/0913 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 SECRETARY RESIGNED DAVID WILLIS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MR NEILL ALAN FRIEND

View Document

19/08/0819 August 2008 CURREXT FROM 31/03/2008 TO 31/08/2008

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: BINLEY BUSINESS PARK BUSINESS INNOVATION CENTRE SIR HARRY WESTON ROAD BINLEY COVENTRY CV3 2TX

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 70 PASTURES HILL LITTLEOVER DERBY DERBYSHIRE DE23 4BB

View Document

06/03/066 March 2006 Incorporation

View Document

06/03/066 March 2006 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