Based in Derby, Epm Technology Group Ltd was setup in 2004, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Epm Technology Group Ltd. The organisation has one director listed as Campbell, Christina Margaret.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Christina Margaret | 01 July 2004 | 01 July 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 08 December 2018 | |
DS01 - Striking off application by a company | 07 December 2018 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 06 December 2018 | |
TM01 - Termination of appointment of director | 06 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 October 2018 | |
RESOLUTIONS - N/A | 04 October 2017 | |
MR01 - N/A | 03 October 2017 | |
AP02 - Appointment of corporate director | 21 September 2017 | |
AP01 - Appointment of director | 21 September 2017 | |
AP01 - Appointment of director | 21 September 2017 | |
CS01 - N/A | 11 July 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 05 April 2017 | |
AUD - Auditor's letter of resignation | 08 November 2016 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AD01 - Change of registered office address | 09 July 2015 | |
AD01 - Change of registered office address | 09 July 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AD01 - Change of registered office address | 26 September 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 25 July 2012 | |
CH01 - Change of particulars for director | 25 July 2012 | |
AD01 - Change of registered office address | 25 July 2012 | |
AA - Annual Accounts | 09 November 2011 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 29 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2008 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
363s - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 01 August 2007 | |
AA - Annual Accounts | 28 April 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2006 | |
363a - Annual Return | 21 November 2006 | |
288b - Notice of resignation of directors or secretaries | 21 November 2006 | |
AA - Annual Accounts | 16 November 2005 | |
225 - Change of Accounting Reference Date | 16 November 2005 | |
363a - Annual Return | 03 August 2005 | |
NEWINC - New incorporation documents | 01 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 September 2017 | Outstanding |
N/A |