- Company Overview for EP6 LIMITED (04173785)
- Filing history for EP6 LIMITED (04173785)
- People for EP6 LIMITED (04173785)
- Charges for EP6 LIMITED (04173785)
- Insolvency for EP6 LIMITED (04173785)
- More for EP6 LIMITED (04173785)
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) |
---|---|---|---|
15 May 2002 | 288b | Director resigned | |
19 Apr 2002 | 287 | Registered office changed on 19/04/02 from: morgan cole 167 fleet street london EC4A 2JB | |
06 Mar 2002 | 363s | Return made up to 06/03/02; full list of members | |
20 Sep 2001 | 395 | Particulars of mortgage/charge | |
03 Sep 2001 | 288a | New director appointed | |
03 Sep 2001 | 288a | New director appointed | |
03 Sep 2001 | 288a | New director appointed | |
29 Aug 2001 | 88(2)R | Ad 27/07/01--------- £ si 5@1=5 £ ic 1/6 | |
28 Aug 2001 | CERTNM | Company name changed eden park retail LIMITED\certificate issued on 28/08/01 | |
27 Jun 2001 | MA | Memorandum and Articles of Association | |
27 Jun 2001 | 288a | New director appointed | |
27 Jun 2001 | 288a | New director appointed | |
27 Jun 2001 | 288a | New secretary appointed;new director appointed | |
27 Jun 2001 | 287 | Registered office changed on 27/06/01 from: 1 mitchell lane bristol BS1 6BU | |
27 Jun 2001 | 288b | Director resigned | |
27 Jun 2001 | 288b | Secretary resigned | |
13 Jun 2001 | CERTNM | Company name changed MC183 LIMITED\certificate issued on 13/06/01 | |
06 Mar 2001 | NEWINC | Incorporation |