Epo (Macclesfield) Ltd was founded on 05 October 2001, it's status in the Companies House registry is set to "Liquidation".
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 July 2017 | |
RESOLUTIONS - N/A | 11 July 2017 | |
4.70 - N/A | 11 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2017 | |
CH02 - Change of particulars for corporate director | 01 March 2017 | |
CH04 - Change of particulars for corporate secretary | 01 March 2017 | |
AP01 - Appointment of director | 28 February 2017 | |
TM01 - Termination of appointment of director | 28 February 2017 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 06 September 2015 | |
TM01 - Termination of appointment of director | 17 August 2015 | |
AP01 - Appointment of director | 17 August 2015 | |
MR04 - N/A | 05 May 2015 | |
MR04 - N/A | 05 May 2015 | |
MR04 - N/A | 05 May 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 10 September 2013 | |
CH02 - Change of particulars for corporate director | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
AD01 - Change of registered office address | 02 July 2013 | |
CH01 - Change of particulars for director | 26 November 2012 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 15 September 2011 | |
CH04 - Change of particulars for corporate secretary | 29 December 2010 | |
AR01 - Annual Return | 06 October 2010 | |
CH04 - Change of particulars for corporate secretary | 21 September 2010 | |
AA - Annual Accounts | 28 July 2010 | |
RESOLUTIONS - N/A | 04 June 2010 | |
MEM/ARTS - N/A | 04 June 2010 | |
MG01 - Particulars of a mortgage or charge | 04 June 2010 | |
AR01 - Annual Return | 23 October 2009 | |
CH02 - Change of particulars for corporate director | 23 October 2009 | |
CH04 - Change of particulars for corporate secretary | 23 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
AA - Annual Accounts | 27 July 2009 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
363a - Annual Return | 08 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2008 | |
288a - Notice of appointment of directors or secretaries | 04 September 2008 | |
AA - Annual Accounts | 11 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 May 2008 | |
363a - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 12 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2007 | |
363a - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363a - Annual Return | 12 October 2005 | |
288b - Notice of resignation of directors or secretaries | 09 December 2004 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 14 October 2004 | |
363s - Annual Return | 22 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
AA - Annual Accounts | 06 August 2003 | |
395 - Particulars of a mortgage or charge | 13 February 2003 | |
363s - Annual Return | 04 November 2002 | |
225 - Change of Accounting Reference Date | 13 September 2002 | |
225 - Change of Accounting Reference Date | 03 September 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
395 - Particulars of a mortgage or charge | 09 February 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 30 November 2001 | |
288a - Notice of appointment of directors or secretaries | 30 November 2001 | |
288b - Notice of resignation of directors or secretaries | 29 November 2001 | |
288b - Notice of resignation of directors or secretaries | 29 November 2001 | |
287 - Change in situation or address of Registered Office | 29 November 2001 | |
225 - Change of Accounting Reference Date | 29 November 2001 | |
CERTNM - Change of name certificate | 23 November 2001 | |
NEWINC - New incorporation documents | 05 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 27 May 2010 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 10 February 2003 | Fully Satisfied |
N/A |
Debenture | 24 January 2002 | Fully Satisfied |
N/A |