About

Registered Number: 02928116
Date of Incorporation: 11/05/1994 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 11 months ago)
Registered Address: 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

 

European Platform Systems Ltd was established in 1994, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOODE, Susan Mary Bernadette 11 May 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 February 2017
AA - Annual Accounts 07 April 2016
AD01 - Change of registered office address 17 February 2016
RESOLUTIONS - N/A 10 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2016
4.70 - N/A 10 February 2016
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 23 June 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 22 December 2003
225 - Change of Accounting Reference Date 16 July 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 17 May 2000
287 - Change in situation or address of Registered Office 21 January 2000
395 - Particulars of a mortgage or charge 18 January 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 09 November 1996
363s - Annual Return 21 May 1996
RESOLUTIONS - N/A 09 November 1995
RESOLUTIONS - N/A 09 November 1995
RESOLUTIONS - N/A 09 November 1995
AA - Annual Accounts 09 November 1995
395 - Particulars of a mortgage or charge 08 July 1995
RESOLUTIONS - N/A 08 June 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 1995
123 - Notice of increase in nominal capital 08 June 1995
363s - Annual Return 22 May 1995
287 - Change in situation or address of Registered Office 18 October 1994
CERTNM - Change of name certificate 05 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1994
288 - N/A 18 May 1994
287 - Change in situation or address of Registered Office 18 May 1994
288 - N/A 18 May 1994
NEWINC - New incorporation documents 11 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 January 2000 Fully Satisfied

N/A

Fixed and floating charge 22 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.