Advanced company searchLink opens in new window

EP USA LTD

Company number 04812384

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2009 363a Return made up to 15/09/09; no change of members
07 Jan 2009 288b Appointment Terminated Director philip baldrey
06 Nov 2008 288a Director appointed robert audas
04 Nov 2008 AA Full accounts made up to 31 December 2007
04 Nov 2008 AA Full accounts made up to 31 December 2006
29 Oct 2008 288a Director appointed greg koral
29 Oct 2008 288b Appointment Terminated Director attila balogh
01 Jul 2008 363a Return made up to 01/07/08; full list of members
19 May 2008 288b Appointment Terminated Director harjinder gill
07 May 2008 288a Director appointed philip baldrey
07 May 2008 288b Appointment Terminated Director paul windle
19 Mar 2008 363a Return made up to 14/01/08; full list of members
11 Mar 2008 288b Appointment Terminated Director mark monaghan
20 Dec 2007 363s Return made up to 14/01/07; full list of members
20 Dec 2007 363(288) Director's particulars changed
20 Dec 2007 288a New secretary appointed
29 Apr 2007 288a New director appointed
04 Jan 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
04 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re facilities guarantee 20/12/06
04 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2007 155(6)a Declaration of assistance for shares acquisition
04 Jan 2007 155(6)a Declaration of assistance for shares acquisition
04 Jan 2007 155(6)a Declaration of assistance for shares acquisition