EPS ENVIROTECH LIMITED

Company Documents

DateDescription
09/12/149 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/148 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 APPLICATION FOR STRIKING-OFF

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

06/12/136 December 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

21/11/1321 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
UNIT 6 IMMINGHAM BUSINESS UNITS
PRINCESS STREET
IMMINGHAM
SOUTH HUMBERSIDE
DN40 1LN
ENGLAND

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUSHNELL

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 18 BATTERY STREET IMMINGHAM N E LINCS DN40 1AY

View Document

24/07/1124 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/09/109 September 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRUCE

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUSHNELL / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARTIN BRUCE / 19/12/2009

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRUCE

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED WAYNE MARTIN BRUCE

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED KEVIN RONALD KENNETH BRUCE

View Document

08/07/098 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: CWG HOUSE GALLAMORE LANE MARKET RASEN LINCOLNSHIRE LN8 3HA

View Document

28/10/0828 October 2008 DIRECTOR RESIGNED DAVID JAMES

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED RICHARD BUSHNELL

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: 18 CHERRY STREET HALESOWEN WEST MIDLANDS B63 3RG UNITED KINGDOM

View Document

12/06/0812 June 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


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