EPS BUILDING MAINTENANCE LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPLICATION FOR STRIKING-OFF

View Document

14/02/1214 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 SAIL ADDRESS CHANGED FROM: 1 HARLEQUIN OFFICE PARK FIELDFARE EMERSONS GREEN BRISTOL BS16 7FN ENGLAND

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED PETER IAIN MAYNARD SKOULDING

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR APPOINTED MITIE ADMINISTRATION 1 LIMITED

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR JAMES IAN CLARKE

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR APPOINTED MITIE ADMINISTRATION 2 LIMITED

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM RIVERSIDE HOUSE 1 NEW MILL ROAD ORPINGTON KENT BR5 3QA

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE RAJENDRA

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: TROWBURY HOUSE 108 WESTON STREET LONDON SE1 3HH

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 5 LEATHER MARKET WESTON STREET LONDON SE1 3HH

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

06/03/006 March 2000 COMPANY NAME CHANGED SERVICESUPPLY LIMITED CERTIFICATE ISSUED ON 07/03/00

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 55 GOWER STREET LONDON WC1E 6HQ

View Document

18/01/9918 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9918 January 1999 Incorporation

View Document


More Company Information