THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED

Company Documents

DateDescription
08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR MICHAEL HOLMES

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS

View Document

16/08/1216 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1226 July 2012 ADOPT ARTICLES 03/07/2012

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY JAMES POWELL

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN

View Document

18/08/1018 August 2010 10/08/10 NO CHANGES

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 28/11/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR SHAUN ANTHONY COLLINS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY NOLA BROWN

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 SECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 24/11/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 25/11/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 19/05/06; NO CHANGE OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 26/11/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 28/11/03

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 19/05/04; NO CHANGE OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 29/11/02

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 19/05/03; NO CHANGE OF MEMBERS

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 US$ NC 20000000/50000000
12/

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0230 January 2002 NC INC ALREADY ADJUSTED
15/12/01

View Document

30/01/0230 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 NC INC ALREADY ADJUSTED
09/08/01

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 24/11/00

View Document

29/08/0129 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0113 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NC INC ALREADY ADJUSTED
27/03/01

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED
EURO POWER SOURCE (U.K.) LIMITED
CERTIFICATE ISSUED ON 22/01/01

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/11/00

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM:
LEVEL 1 EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2NY

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 COMPANY NAME CHANGED
PRECIS (1902) LIMITED
CERTIFICATE ISSUED ON 03/08/00

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 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