ELECTRO POWER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/09/168 September 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/09/168 September 2016 | COMPANY NAME CHANGED ELECTRO POWER LIMITED CERTIFICATE ISSUED ON 08/09/16 |
10/05/1610 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/12/153 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN SPEIGHT |
12/05/1512 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
01/05/131 May 2013 | APPOINTMENT TERMINATED, SECRETARY ALAN BARNETT |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BOWERS / 29/06/2011 |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, SECRETARY ALAN BARNETT |
23/03/1123 March 2011 | CURREXT FROM 30/09/2010 TO 31/03/2011 |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/05/1011 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
10/07/0910 July 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
26/08/0826 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG / 01/05/2007 |
26/08/0826 August 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
20/09/0720 September 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/09/0618 September 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06 |
06/06/066 June 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
23/05/0523 May 2005 | NEW SECRETARY APPOINTED |
19/05/0519 May 2005 | DIRECTOR RESIGNED |
19/05/0519 May 2005 | SECRETARY RESIGNED |
06/05/056 May 2005 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: G OFFICE CHANGED 06/05/05 WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
19/04/0519 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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