About

Registered Number: 04665920
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 5 months ago)
Registered Address: 1-2 Little King Street, Bristol, BS1 4HW

 

Epis Services Ltd was registered on 13 February 2003 and has its registered office in Bristol. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHERN, Nicholas Thomas 28 March 2006 - 1
DANIEL, Michael 13 February 2003 30 April 2003 1
DODDS, Alison Jayne 07 January 2004 12 December 2005 1
SIMPSON, Pauline 06 December 2004 01 January 2006 1
SIMPSON DANIEL, Mark Alexander 02 January 2005 01 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2014
4.43 - Notice of final meeting of creditors 28 July 2014
LIQ MISC - N/A 05 August 2009
LIQ MISC OC - N/A 21 July 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 July 2009
287 - Change in situation or address of Registered Office 20 April 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 April 2009
COCOMP - Order to wind up 17 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
363s - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
395 - Particulars of a mortgage or charge 24 May 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
287 - Change in situation or address of Registered Office 10 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 23 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
AA - Annual Accounts 08 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
363s - Annual Return 26 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
287 - Change in situation or address of Registered Office 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 June 2007 Fully Satisfied

N/A

Debenture 18 May 2005 Fully Satisfied

N/A

Fixed and floating charge 01 July 2004 Fully Satisfied

N/A

Debenture 01 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.