EPO (SOUTHPORT NO 2) LIMITED

04614655
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
14 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jan 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 38 Buy now
04 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jul 2017 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
10 Jul 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Jul 2017 resolution Resolution 2 Buy now
01 Mar 2017 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 1 Buy now
01 Mar 2017 officers Change of particulars for corporate director (Valsec Director Limited) 1 Buy now
28 Feb 2017 officers Appointment of director (Ms Ciara Fitzgibbon) 2 Buy now
28 Feb 2017 officers Termination of appointment of director (Neil Kenneth Robertson) 1 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 3 Buy now
05 Jan 2016 officers Termination of appointment of director (Claire Treacy) 1 Buy now
05 Jan 2016 officers Appointment of director (Mr Neil Kenneth Robertson) 2 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
06 Sep 2015 accounts Annual Accounts 3 Buy now
20 Aug 2015 officers Termination of appointment of director (Fraser James Kennedy) 1 Buy now
20 Aug 2015 officers Appointment of director (Mrs Claire Treacy) 2 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 3 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
10 Sep 2013 accounts Annual Accounts 3 Buy now
03 Jul 2013 officers Change of particulars for corporate director (Valsec Director Limited) 2 Buy now
03 Jul 2013 officers Change of particulars for director (Mr Fraser James Kennedy) 2 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now
26 Nov 2012 officers Change of particulars for director (Mr Fraser James Kennedy) 2 Buy now
11 Sep 2012 accounts Annual Accounts 3 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Annual Accounts 3 Buy now
29 Dec 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 3 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
21 Sep 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 3 Buy now
28 Jul 2010 accounts Annual Accounts 3 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for corporate director (Valsec Director Limited) 2 Buy now
15 Dec 2009 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Fraser James Kennedy) 3 Buy now
27 Jul 2009 accounts Annual Accounts 3 Buy now
12 Dec 2008 annual-return Return made up to 11/12/08; full list of members 3 Buy now
12 Dec 2008 officers Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 2 Buy now
12 Dec 2008 officers Director's change of particulars / teessec director LIMITED / 29/02/2008 2 Buy now
19 Nov 2008 officers Director appointed fraser james kennedy 3 Buy now
19 Nov 2008 officers Appointment terminated director marcus shepherd 1 Buy now
09 Sep 2008 officers Director appointed marcus owen shepherd 6 Buy now
11 Aug 2008 accounts Annual Accounts 3 Buy now
13 May 2008 officers Appointment terminated director paul oliver 1 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 8 Buy now
03 Jan 2008 annual-return Return made up to 11/12/07; full list of members 2 Buy now
12 Sep 2007 accounts Annual Accounts 10 Buy now
17 Aug 2007 officers Director's particulars changed 1 Buy now
08 Jan 2007 annual-return Return made up to 11/12/06; full list of members 2 Buy now
11 Jul 2006 accounts Annual Accounts 8 Buy now
10 May 2006 officers Director resigned 1 Buy now
03 Jan 2006 officers New director appointed 2 Buy now
21 Dec 2005 annual-return Return made up to 11/12/05; full list of members 2 Buy now
04 Nov 2005 accounts Annual Accounts 8 Buy now
20 Dec 2004 annual-return Return made up to 11/12/04; full list of members 7 Buy now
29 Oct 2004 officers Director resigned 1 Buy now
18 Oct 2004 officers New director appointed 3 Buy now
12 Oct 2004 accounts Annual Accounts 8 Buy now
04 Mar 2004 officers Director resigned 1 Buy now
19 Jan 2004 annual-return Return made up to 11/12/03; full list of members 7 Buy now
19 Dec 2003 officers New director appointed 3 Buy now
17 Sep 2003 officers Secretary resigned 1 Buy now
17 Sep 2003 officers New secretary appointed 2 Buy now
03 Jul 2003 officers Director resigned 1 Buy now
12 Mar 2003 address Registered office changed on 12/03/03 from: 10 carlos place london W1K 3AT 1 Buy now
13 Feb 2003 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2003 officers New director appointed 3 Buy now
22 Jan 2003 officers New secretary appointed 2 Buy now
22 Jan 2003 officers New director appointed 3 Buy now
22 Jan 2003 officers Secretary resigned 1 Buy now
14 Jan 2003 officers New director appointed 2 Buy now
14 Jan 2003 officers Director resigned 1 Buy now
04 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2003 mortgage Particulars of mortgage/charge 5 Buy now
11 Dec 2002 incorporation Incorporation Company 22 Buy now