EPO LOGIC SOLUTIONS LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1429 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1418 July 2014 APPLICATION FOR STRIKING-OFF

View Document

11/11/1311 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

13/04/1213 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS. AMANDA JANE GALLAGHER / 01/10/2009

View Document

30/03/0930 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/08 FROM: GISTERED OFFICE CHANGED ON 25/07/2008 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CH62 7ES

View Document

12/10/0712 October 2007 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