Advanced company searchLink opens in new window

EPICHEM GROUP LIMITED

Company number 02332327

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 Jun 2017 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
16 Mar 2017 TM01 Termination of appointment of Darryl Goss as a director on 31 December 2016
02 Mar 2017 CH04 Secretary's details changed for A G Secretarial Limited on 15 June 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 CH01 Director's details changed for Dr Geoffrey James Irvine on 24 June 2016
27 Jun 2016 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
24 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 275.62
24 Jun 2016 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 100 Barbirolli Square Manchester M2 3AB
24 Jun 2016 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
24 Jun 2016 AD02 Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
24 Jun 2016 AP04 Appointment of Ag Secretarial Limited as a secretary on 1 May 2016
10 Jun 2016 AP01 Appointment of Mr Stefan Kratzer as a director on 25 May 2016
18 May 2016 TM01 Termination of appointment of Geoffrey Wynne as a director on 13 May 2016
18 May 2016 TM02 Termination of appointment of Geoffrey Wynne as a secretary on 13 May 2016
25 Apr 2016 AD01 Registered office address changed from Power Road Bromborough Wirral Merseyside CH62 3QF to The Old Brickyard New Road Gillingham Dorset SP8 4XT on 25 April 2016
14 Oct 2015 AP01 Appointment of Dr Geoffrey James Irvine as a director on 12 October 2015
01 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 275.62
18 Sep 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 275.62
07 Apr 2014 TM01 Termination of appointment of Arnaud Verhaeghe as a director
11 Feb 2014 AP01 Appointment of Mr Darryl Goss as a director
10 Feb 2014 TM01 Termination of appointment of Franklin Wicks Jr as a director
30 Jan 2014 TM01 Termination of appointment of Philip Rose as a director
16 Sep 2013 AA Full accounts made up to 31 December 2012