- Company Overview for EPC BRANDS LTD. (07072411)
- Filing history for EPC BRANDS LTD. (07072411)
- People for EPC BRANDS LTD. (07072411)
- More for EPC BRANDS LTD. (07072411)
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
|
|
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
|
|
14 Dec 2009 | CERTNM |
Company name changed the party plan company LIMITED\certificate issued on 14/12/09
|
|
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
|