- Company Overview for EPC UNITED KINGDOM LIMITED (00084170)
- Filing history for EPC UNITED KINGDOM LIMITED (00084170)
- People for EPC UNITED KINGDOM LIMITED (00084170)
- Charges for EPC UNITED KINGDOM LIMITED (00084170)
- More for EPC UNITED KINGDOM LIMITED (00084170)
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) |
---|---|---|---|
29 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
12 Jun 2012 | TM01 | Termination of appointment of Henri Lorain as a director | |
13 Mar 2012 | TM01 | Termination of appointment of Paul Chatel De Brancion as a director | |
25 Jan 2012 | AP01 | Appointment of Mr Darrell Kenneth James Howard as a director | |
25 Jan 2012 | AP01 | Appointment of Mr Benjamin Charles Williams as a director | |
08 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with bulk list of shareholders | |
06 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
06 Jun 2011 | CH01 | Director's details changed for Mr Raymond Roy Keen on 6 June 2011 | |
16 Dec 2010 | AP03 | Appointment of Mr Alan Longden as a secretary | |
16 Dec 2010 | AD01 | Registered office address changed from Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 16 December 2010 | |
16 Dec 2010 | TM02 | Termination of appointment of Russell Burchell as a secretary | |
31 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with bulk list of shareholders | |
28 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
13 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
01 Mar 2010 | AP01 | Appointment of Mr John French as a director | |
01 Mar 2010 | AP01 | Appointment of Mr Olivier Laurant Obst as a director | |
09 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
09 Oct 2009 | AD02 | Register inspection address has been changed | |
08 Sep 2009 | 363a | Return made up to 13/07/09; bulk list available separately | |
16 Jul 2009 | MISC | Section 519 ca 2006 | |
02 Jul 2009 | CERTNM | Company name changed exchem PUBLIC LIMITED COMPANY\certificate issued on 02/07/09 | |
29 Jun 2009 | 288b | Appointment terminated director anthony howard | |
01 Jun 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from 1 venture crescent alfreton derbyshire DE55 7RA united kingdom | |
21 Aug 2008 | 363s | Return made up to 13/07/08; bulk list available separately |