EPTECH AUTOMATED CONTROLS LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1125 May 2011 APPLICATION FOR STRIKING-OFF

View Document

10/10/1010 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOYCE MCMANUS

View Document

10/10/1010 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

01/08/101 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM
25 BURTON ROAD
LINCOLN
LINCOLNSHIRE
CH65 6PF

View Document

22/03/1022 March 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY JOYCE MCMANUS

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCMANUS / 10/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MCMANUS / 10/10/2009

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM
4 HOLMWOOD DRIVE
WHITBY
ELLESMERE PORT
CHESHIRE
CH65 6PF

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOYCE MCMANUS / 01/07/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCMANUS / 01/07/2009

View Document

02/07/092 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM:
12 HALE VIEW ROAD
HELSBY
FRODSHAM
CHESHIRE WA6 9PH

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 Incorporation

View Document

10/10/0010 October 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