EPM BRANDS LIMITED
Status | DISSOLVED |
Company No. | SC187626 |
Category | Private Limited Company |
Incorporated | 14 Jul 1998 |
Age | 25 years, 10 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 06 Jan 2012 |
Years | 12 years, 4 months, 30 days |
SUMMARY
EPM BRANDS LIMITED is an dissolved private limited company with number SC187626. It was incorporated 25 years, 10 months, 22 days ago, on 14 July 1998 and it was dissolved 12 years, 4 months, 30 days ago, on 06 January 2012. The company address is 48 St. Vincent Street 48 St. Vincent Street, G2 5HS.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jan 2012
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Cunningham
Documents
Termination secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Henry Cunningham
Documents
Dissolution voluntary strike off suspended
Date: 26 Sep 2009
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 08 Apr 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 28 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul monaghan
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/08; full list of members
Documents
Legacy
Date: 25 Apr 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/07; full list of members
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jul 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 03 May 2007
Category: Address
Type: 287
Description: Registered office changed on 03/05/07 from: standard buildings 94 hope street glasgow G2 6PH
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/05/06--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 31 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/12/06
Documents
Accounts with made up date
Date: 31 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 07 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed liquid evolution LIMITED\certificate issued on 07/10/05
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/05; full list of members
Documents
Accounts with made up date
Date: 27 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/03; full list of members
Documents
Accounts with made up date
Date: 23 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/02; full list of members
Documents
Accounts with made up date
Date: 20 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/01; full list of members
Documents
Accounts with made up date
Date: 01 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/00; full list of members
Documents
Legacy
Date: 13 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 13/12/00 from: 3 newton place glasgow G3 7PU
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 11 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blackfriars (merchant city) LTD.\certificate issued on 12/12/00
Documents
Accounts with made up date
Date: 17 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 29 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/99; full list of members
Documents
Certificate change of name company
Date: 01 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed essential european events limite d\certificate issued on 02/06/99
Documents
Legacy
Date: 02 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 02/11/98 from: 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH
Documents
Certificate change of name company
Date: 30 Oct 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goldledge LIMITED\certificate issued on 02/11/98
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 11 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 11363154 |
Status: | ACTIVE |
Category: | Private Limited Company |
H ANDERSON ELECTRICAL SERVICES LTD
62 ERNEST GROVE,BECKENHAM,BR3 3JF
Number: | 11448618 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 PARKWAY,ERITH,DA18 4HQ
Number: | 11565547 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON AND OXFORD PROPERTIES LIMITED
SUITE 103 FIRST FLOOR STATION ROAD,HARROW,HA2 7SE
Number: | 03522526 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORD CLYDE APARTMENTS FREEHOLD LIMITED
175 CAPWORTH STREET,LONDON,E10 5AR
Number: | 09350033 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 FARM HOLT,LONGFIELD,DA3 8QD
Number: | 11818342 |
Status: | ACTIVE |
Category: | Private Limited Company |