- Company Overview for EPO (NORMAN 2) LIMITED (04690212)
- Filing history for EPO (NORMAN 2) LIMITED (04690212)
- People for EPO (NORMAN 2) LIMITED (04690212)
- Charges for EPO (NORMAN 2) LIMITED (04690212)
- Insolvency for EPO (NORMAN 2) LIMITED (04690212)
- More for EPO (NORMAN 2) LIMITED (04690212)
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) |
---|---|---|---|
10 May 2006 | 288b | Director resigned | |
27 Mar 2006 | 363a | Return made up to 07/03/06; full list of members | |
17 Jan 2006 | 288a | New director appointed | |
04 Nov 2005 | AA | Full accounts made up to 31 December 2004 | |
03 Jun 2005 | 395 | Particulars of mortgage/charge | |
24 Mar 2005 | 363s |
Return made up to 07/03/05; full list of members
|
|
29 Oct 2004 | 288b | Director resigned | |
18 Oct 2004 | 288a | New director appointed | |
12 Oct 2004 | AA | Full accounts made up to 31 December 2003 | |
01 Apr 2004 | 363s |
Return made up to 07/03/04; full list of members
|
|
14 Oct 2003 | 288a | New secretary appointed | |
09 Oct 2003 | 288b | Secretary resigned | |
19 Sep 2003 | 395 | Particulars of mortgage/charge | |
31 Jul 2003 | CERTNM | Company name changed forsters shelfco 165 LIMITED\certificate issued on 31/07/03 | |
28 Apr 2003 | 395 | Particulars of mortgage/charge | |
28 Apr 2003 | 395 | Particulars of mortgage/charge | |
28 Apr 2003 | 395 | Particulars of mortgage/charge | |
28 Apr 2003 | 395 | Particulars of mortgage/charge | |
28 Apr 2003 | 395 | Particulars of mortgage/charge | |
28 Apr 2003 | 395 | Particulars of mortgage/charge | |
28 Apr 2003 | 395 | Particulars of mortgage/charge | |
28 Apr 2003 | 395 | Particulars of mortgage/charge | |
28 Apr 2003 | 395 | Particulars of mortgage/charge | |
28 Apr 2003 | 395 | Particulars of mortgage/charge | |
28 Apr 2003 | 395 | Particulars of mortgage/charge |