Advanced company searchLink opens in new window

EPC UNITED KINGDOM LIMITED

Company number 00084170

Filter by category

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)
13 Mar 2012 TM01 Termination of appointment of Paul Chatel De Brancion as a director
25 Jan 2012 AP01 Appointment of Mr Darrell Kenneth James Howard as a director
25 Jan 2012 AP01 Appointment of Mr Benjamin Charles Williams as a director
08 Aug 2011 AR01 Annual return made up to 13 July 2011 with bulk list of shareholders
06 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
06 Jun 2011 CH01 Director's details changed for Mr Raymond Roy Keen on 6 June 2011
16 Dec 2010 AP03 Appointment of Mr Alan Longden as a secretary
16 Dec 2010 AD01 Registered office address changed from Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 16 December 2010
16 Dec 2010 TM02 Termination of appointment of Russell Burchell as a secretary
31 Aug 2010 AR01 Annual return made up to 13 July 2010 with bulk list of shareholders
28 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
13 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
01 Mar 2010 AP01 Appointment of Mr John French as a director
01 Mar 2010 AP01 Appointment of Mr Olivier Laurant Obst as a director
09 Oct 2009 AD03 Register(s) moved to registered inspection location
09 Oct 2009 AD02 Register inspection address has been changed
08 Sep 2009 363a Return made up to 13/07/09; bulk list available separately
16 Jul 2009 MISC Section 519 ca 2006
02 Jul 2009 CERTNM Company name changed exchem PUBLIC LIMITED COMPANY\certificate issued on 02/07/09
29 Jun 2009 288b Appointment terminated director anthony howard
01 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
20 Mar 2009 287 Registered office changed on 20/03/2009 from 1 venture crescent alfreton derbyshire DE55 7RA united kingdom
21 Aug 2008 363s Return made up to 13/07/08; bulk list available separately
03 Jun 2008 287 Registered office changed on 03/06/2008 from commonwealth house 1-19 new oxford street london WC1A 1NF
25 Apr 2008 395 Particulars of a mortgage or charge / charge no: 12