- Company Overview for EPS MATERIALS RECOVERY LTD (08016976)
- Filing history for EPS MATERIALS RECOVERY LTD (08016976)
- People for EPS MATERIALS RECOVERY LTD (08016976)
- Charges for EPS MATERIALS RECOVERY LTD (08016976)
- Insolvency for EPS MATERIALS RECOVERY LTD (08016976)
- Registers for EPS MATERIALS RECOVERY LTD (08016976)
- More for EPS MATERIALS RECOVERY LTD (08016976)
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) |
---|---|---|---|
28 Jan 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 November 2019
|
|
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
18 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
04 Jan 2019 | TM01 | Termination of appointment of Michael Richard John Phillips as a director on 21 December 2018 | |
23 Nov 2018 | AUD | Auditor's resignation | |
24 Aug 2018 | PSC01 | Notification of Max Ashton as a person with significant control on 6 April 2016 | |
24 Aug 2018 | PSC01 | Notification of Humayun Munir Sheikh as a person with significant control on 6 April 2016 | |
23 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 August 2018 | |
11 Jul 2018 | AD03 | Register(s) moved to registered inspection location 18 Langton Place Bury St Edmunds Suffolk IP33 1NE | |
11 Jul 2018 | AD02 | Register inspection address has been changed to 18 Langton Place Bury St Edmunds Suffolk IP33 1NE | |
16 May 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
07 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | MA | Memorandum and Articles of Association | |
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Mr Jason Mark Coleman as a director on 13 March 2017 | |
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 24 February 2017
|
|
02 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2016
|
|
17 Jan 2017 | TM02 | Termination of appointment of Tricor Secretaries Limited as a secretary on 17 January 2017 | |
31 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|