- 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) |
---|---|---|---|
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
|
|
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
|
|
03 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
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
|
|
10 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 3 July 2013
|
|
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 |