Advanced company searchLink opens in new window

EPIC (WIDNES) LIMITED

Company number 05603111

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2012 AP01 Appointment of Mrs Amanda Jayne Standish as a director
24 Sep 2012 AP03 Appointment of Mr Andrew Stuart Fish as a secretary
24 Sep 2012 TM01 Termination of appointment of Shaun Willox as a director
24 Sep 2012 TM01 Termination of appointment of Michael Crooks as a director
24 Sep 2012 TM02 Termination of appointment of Michael Crooks as a secretary
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 May 2012 MEM/ARTS Memorandum and Articles of Association
14 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 04/04/2012
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 14
02 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mr Andrew Stuart Fish on 25 October 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Mr Paul Dyson Healey on 25 October 2010
26 Oct 2010 CH03 Secretary's details changed for Mr Michael Clive Crooks on 25 October 2010
26 Oct 2010 CH01 Director's details changed for Mr Michael Clive Crooks on 25 October 2010