ENGINEERING PRODUCTS AND SERVICES LIMITED

Company Documents

DateDescription
16/01/1816 January 2018 STRUCK OFF AND DISSOLVED

View Document

30/10/1430 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

01/07/141 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1414 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/138 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/02/1210 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/02/113 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GLENN MOORE / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 28/01/2010

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: G OFFICE CHANGED 20/04/05 15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG

View Document

20/04/0520 April 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED SMMR LIMITED CERTIFICATE ISSUED ON 11/04/05

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 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