EUROPEAN POWER & PROCESS LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 APPLICATION FOR STRIKING-OFF

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY IRENA MILLAR

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLAR

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN MUNRO

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR SONNY STARY

View Document

07/04/197 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 SECRETARY'S CHANGE OF PARTICULARS / IRENA VENEVA MILLAR / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM MILLAR / 13/02/2018

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/05/1615 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR GLEN DANIEL MUNRO

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/10/1210 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/11/117 November 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONNY STARY / 22/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM MILLAR / 22/08/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / IRENA MILLAR / 21/08/2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL / 21/08/2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WALTON / 21/08/2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLAR / 21/08/2009

View Document

02/06/092 June 2009 COMPANY NAME CHANGED EUROPEAN NUCLEAR CORPORATION LIMITED CERTIFICATE ISSUED ON 03/06/09

View Document

09/04/099 April 2009 DIRECTOR APPOINTED SONNY STARY

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ANDREW CAMPBELL

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED TREVOR FAWCETT WALTON

View Document

16/10/0816 October 2008 SECRETARY APPOINTED IRENA VENEVA MILLAR

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY FILEMARK LIMITED

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD

View Document

24/09/0824 September 2008 SECRETARY APPOINTED FILEMARK LIMITED

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED JOHN DAVID WILLIAM MILLAR

View Document

22/08/0822 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information