Advanced company searchLink opens in new window

EPS MATERIALS RECOVERY LTD

Company number 08016976

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)
08 May 2016 AA Accounts for a medium company made up to 30 April 2015
06 Apr 2016 MR01 Registration of charge 080169760003, created on 31 March 2016
31 Mar 2016 MR04 Satisfaction of charge 080169760001 in full
14 Mar 2016 CH04 Secretary's details changed for Woodside Secretaries Limited on 31 March 2015
07 Dec 2015 MR01 Registration of charge 080169760002, created on 1 December 2015
13 Jul 2015 TM01 Termination of appointment of Ghulam Asghar Alahi as a director on 30 June 2015
28 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 153,026.3
28 Apr 2015 AP04 Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015
23 Apr 2015 TM02 Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015
07 Oct 2014 AA Accounts for a small company made up to 30 April 2014
18 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 153,026.3
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 153,026.3
25 Feb 2014 AAMD Amended accounts made up to 30 April 2013
13 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Dec 2013 MEM/ARTS Memorandum and Articles of Association
01 Nov 2013 MR01 Registration of charge 080169760001
10 Sep 2013 AP01 Appointment of Ghulam Alahi as a director
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 153,026.3
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 3 July 2013
  • GBP 25,526.30
14 Aug 2013 AP01 Appointment of Ghulam Alahi as a director
14 Aug 2013 TM01 Termination of appointment of 20 Sixteen Limited as a director
24 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
20 Feb 2013 AP03 Appointment of Graham Kenneth Urquhart as a secretary
14 Feb 2013 TM01 Termination of appointment of Piers Thomas as a director
14 Feb 2013 AD01 Registered office address changed from Freightliner Depot Crymlyn Burrows Swansea SA1 8PX Wales on 14 February 2013