Advanced company searchLink opens in new window

EPC BRANDS LTD.

Company number 07072411

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)
26 Aug 2010 CONNOT Change of name notice
19 Aug 2010 TM01 Termination of appointment of Angelina Lociceo as a director
19 Aug 2010 TM01 Termination of appointment of Claire Burke as a director
12 Aug 2010 AP01 Appointment of Mrs Angelina Lociceo as a director
10 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
10 Jun 2010 AP01 Appointment of Miss Claire Louise Burke as a director
05 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 1
09 Mar 2010 AP01 Appointment of Ms Melanie Claire Smith as a director
09 Mar 2010 CH01 Director's details changed for Mr Simon Christopher Burke on 9 March 2010
09 Mar 2010 CH03 Secretary's details changed for Mr Simon Christopher Burke on 9 March 2010
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 1
14 Dec 2009 CERTNM Company name changed the party plan company LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-11-25
14 Dec 2009 CONNOT Change of name notice
14 Nov 2009 AD01 Registered office address changed from The Old Stables Easton Lane Bozeat Wellingborough Northamptonshire NN29 7NN United Kingdom on 14 November 2009
14 Nov 2009 AA01 Current accounting period shortened from 30 November 2010 to 31 March 2010
13 Nov 2009 AD01 Registered office address changed from 9-11 Denington Road Denington Industrial Estate Wellingborough NN8 2QH United Kingdom on 13 November 2009
11 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)