- Company Overview for EPIC (WIDNES) LIMITED (05603111)
- Filing history for EPIC (WIDNES) LIMITED (05603111)
- People for EPIC (WIDNES) LIMITED (05603111)
- Charges for EPIC (WIDNES) LIMITED (05603111)
- Insolvency for EPIC (WIDNES) LIMITED (05603111)
- More for EPIC (WIDNES) LIMITED (05603111)
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
|
|
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 |