Advanced company searchLink opens in new window

EP LANGAGE LIMITED

Company number 03462783

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)
27 Jun 2005 288b Director resigned
13 Dec 2004 363a Return made up to 10/11/04; full list of members
22 Nov 2004 288b Director resigned
22 Nov 2004 288a New director appointed
14 Sep 2004 288a New director appointed
14 Sep 2004 288a New director appointed
14 Sep 2004 288a New director appointed
14 Sep 2004 MEM/ARTS Memorandum and Articles of Association
10 Sep 2004 288a New director appointed
10 Sep 2004 288a New director appointed
10 Sep 2004 288a New secretary appointed
06 Sep 2004 CERTNM Company name changed wainstones power LIMITED\certificate issued on 06/09/04
01 Sep 2004 288b Director resigned
01 Sep 2004 288b Secretary resigned
01 Sep 2004 287 Registered office changed on 01/09/04 from: carlton house ellerbeck way stokesley north yorkshire TS9 5JZ
01 Jul 2004 AA Full accounts made up to 31 December 2003
01 Jul 2004 AA Full accounts made up to 31 December 2002
28 Apr 2004 395 Particulars of mortgage/charge
12 Feb 2004 288a New secretary appointed
20 Jan 2004 288b Secretary resigned
24 Dec 2003 363s Return made up to 10/11/03; full list of members
29 Aug 2003 288a New director appointed
29 Aug 2003 288a New secretary appointed
22 Aug 2003 287 Registered office changed on 22/08/03 from: 5TH floor walmar house 288 regent street london W1B 3AL
22 Aug 2003 288b Director resigned