Based in Worcestershire, Estate Protection Services (East Midlands) Ltd was registered on 04 July 2008. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGES, Emma Jane | 04 July 2008 | - | 1 |
ADAMS, Anne Felicity | 01 September 2008 | 22 February 2011 | 1 |
AHERN, James | 01 September 2008 | 18 February 2011 | 1 |
MANN, Jagtar Singh | 01 September 2008 | 07 February 2011 | 1 |
SEALEY, Christopher Martin | 01 September 2008 | 05 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Anthony Brian | 04 July 2008 | 01 July 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 27 May 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 March 2020 | |
DS01 - Striking off application by a company | 28 February 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 14 May 2019 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 23 May 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 08 June 2015 | |
RP04 - N/A | 01 August 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 02 August 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 03 August 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AR01 - Annual Return | 08 November 2011 | |
AR01 - Annual Return | 12 August 2011 | |
TM02 - Termination of appointment of secretary | 11 August 2011 | |
TM01 - Termination of appointment of director | 09 August 2011 | |
AA - Annual Accounts | 03 August 2011 | |
TM01 - Termination of appointment of director | 24 June 2011 | |
TM01 - Termination of appointment of director | 13 June 2011 | |
TM01 - Termination of appointment of director | 13 June 2011 | |
AD01 - Change of registered office address | 23 December 2010 | |
TM01 - Termination of appointment of director | 02 November 2010 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 21 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
225 - Change of Accounting Reference Date | 27 May 2009 | |
395 - Particulars of a mortgage or charge | 04 November 2008 | |
123 - Notice of increase in nominal capital | 22 October 2008 | |
RESOLUTIONS - N/A | 14 October 2008 | |
MEM/ARTS - N/A | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
CERTNM - Change of name certificate | 15 September 2008 | |
NEWINC - New incorporation documents | 04 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 October 2008 | Outstanding |
N/A |