About

Registered Number: 05167958
Date of Incorporation: 01/07/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years ago)
Registered Address: Technology Centre Westside Park, Belmore Way, Derby, DE21 7AZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Christina Margaret 01 July 2004 01 July 2005 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.