Epm Technology Group Ltd was registered on 01 July 2004 with its registered office in Derby, it's status in the Companies House registry is set to "Dissolved". The business is registered for VAT. There is only one director listed for this business. We do not know the number of employees at the organisation.
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 |