- Company Overview for EPAQ SYSTEMS LIMITED (05998217)
- Filing history for EPAQ SYSTEMS LIMITED (05998217)
- People for EPAQ SYSTEMS LIMITED (05998217)
- More for EPAQ SYSTEMS LIMITED (05998217)
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) |
---|---|---|---|
17 Aug 2011 | CH02 | Director's details changed for Mpx Developments Limited on 17 August 2011 | |
16 Aug 2011 | AP01 |
Appointment of Ms Kirsten Amanda Major as a director
|
|
16 Aug 2011 | AP01 |
Appointment of Ms Kirsten Amanda Major as a director
|
|
10 Aug 2011 | CH01 | Director's details changed for Stephen Christopher Radley on 10 August 2011 | |
10 Aug 2011 | CH01 | Director's details changed for Dr Anthony John Bennett on 10 August 2011 | |
27 May 2011 | TM01 | Termination of appointment of Christopher Linacre as a director | |
14 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Aug 2010 | AP03 | Appointment of Gary Nigel Robinson as a secretary | |
27 Aug 2010 | TM02 | Termination of appointment of Malcolm Smith as a secretary | |
27 Aug 2010 | AD01 | Registered office address changed from 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ on 27 August 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
17 Nov 2009 | CH02 | Director's details changed for Mpx Developments Limited on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Stephen Christopher Radley on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Dr Anthony John Bennett on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Christopher Charles Linacre on 17 November 2009 | |
01 Dec 2008 | 363a | Return made up to 14/11/08; full list of members | |
12 Nov 2008 | 288a | Director appointed mpx developments LIMITED | |
07 Nov 2008 | 288b | Appointment terminated director lyndon judd | |
12 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
05 Jun 2008 | 225 | Accounting reference date extended from 30/11/2007 to 30/04/2008 | |
19 Apr 2008 | 88(2) | Ad 28/03/08\gbp si 11@1=11\gbp ic 111/122\ | |
17 Apr 2008 | 88(2) | Ad 01/04/08\gbp si 11@1=11\gbp ic 100/111\ | |
20 Nov 2007 | 88(2)R | Ad 10/11/06--------- £ si 1@1 |