- Company Overview for EP FINISHING LIMITED (02118711)
- Filing history for EP FINISHING LIMITED (02118711)
- People for EP FINISHING LIMITED (02118711)
- Charges for EP FINISHING LIMITED (02118711)
- Insolvency for EP FINISHING LIMITED (02118711)
- More for EP FINISHING LIMITED (02118711)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2016 | |
11 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2015 | |
21 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2014 | |
07 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2013 | |
20 Feb 2012 | AD01 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 20 February 2012 | |
24 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2012 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 23 January 2012 | |
20 Jan 2012 | 4.38 | Certificate of removal of voluntary liquidator | |
20 Jan 2012 | 4.48 | Notice of Constitution of Liquidation Committee | |
19 Jan 2012 | AD01 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 19 January 2012 | |
17 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2011 | |
14 Feb 2011 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 14 February 2011 | |
10 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2010 | CERTNM |
Company name changed eurogloss (print finishers) LIMITED\certificate issued on 30/04/10
|
|
23 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2010 | CONNOT | Change of name notice | |
23 Dec 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from 3 greyhound way crayford kent DA1 4HF |