EUROPEAN PLATFORM SYSTEMS LIMITED

Company Documents

DateDescription
07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
28-33 STEWART STREET
WOLVERHAMPTON
WEST MIDLANDS
WV2 4JW

View Document

10/02/1610 February 2016 DECLARATION OF SOLVENCY

View Document

10/02/1610 February 2016 SPECIAL RESOLUTION TO WIND UP

View Document

10/02/1610 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KINGSBURY

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALTER KINGSBURY / 11/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY GOODE / 11/05/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY BERNADETTE GOODE / 11/05/2010

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: G OFFICE CHANGED 21/01/00 UNIT 17 SHOWELL ROAD INDUSTRIAL ESTATE,SHOWELL ROAD WOLVERHAMPTON WEST MIDLANDS WV10 9LU

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

09/11/969 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/11/959 November 1995 S386 DISP APP AUDS 12/10/95

View Document

09/11/959 November 1995 S252 DISP LAYING ACC 12/10/95

View Document

09/11/959 November 1995 S366A DISP HOLDING AGM 12/10/95

View Document

08/07/958 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 � NC 10000/50000 24/05/95

View Document

08/06/958 June 1995 NC INC ALREADY ADJUSTED 24/05/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94 FROM: G OFFICE CHANGED 18/10/94 15 FINCHAM CLOSE PENDEFORD RISE WOLVERHAMPTON WEST MIDLANDS WV9 5RT

View Document

05/10/945 October 1994 COMPANY NAME CHANGED EUROPEAN WALKWAY SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/10/94

View Document

21/09/9421 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: G OFFICE CHANGED 18/05/94 CORNWALL BUILDINGS SUITE 311 & 313 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 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