Download leads from Nexok and grow your business. Find out more

E-Products Limited

Documents

Total Documents40
Total Pages109

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off
17 July 2015First Gazette notice for voluntary strike-off
2 July 2015Application to strike the company off the register
2 April 2015Total exemption small company accounts made up to 28 February 2015
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
19 December 2014Current accounting period extended from 31 December 2014 to 28 February 2015
7 March 2014Total exemption small company accounts made up to 31 December 2013
27 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
2 September 2013Director's details changed for Mr Trevor Cattle on 29 August 2013
28 August 2013Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN United Kingdom on 28 August 2013
12 February 2013Total exemption small company accounts made up to 31 December 2012
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
13 March 2012Total exemption small company accounts made up to 31 December 2011
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders
18 February 2011Total exemption small company accounts made up to 31 December 2010
21 December 2010Director's details changed for Mr Trevor Cattle on 1 November 2010
21 December 2010Director's details changed for Mr Trevor Cattle on 1 November 2010
21 December 2010Registered office address changed from 10/2 Hopetoun Street Edinburgh EH7 4ND United Kingdom on 21 December 2010
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
11 March 2010Total exemption small company accounts made up to 31 December 2009
22 December 2009Director's details changed for Mr Trevor Cattle on 1 October 2009
22 December 2009Director's details changed for Mr Trevor Cattle on 1 October 2009
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
14 April 2009Total exemption small company accounts made up to 31 December 2008
18 February 2009Registered office changed on 18/02/2009 from obelisk thatch cottage hopetoun south queensferry west lothian EH30 9SL
18 February 2009Location of register of members
22 December 2008Director's change of particulars / trevor cattle / 01/03/2007
22 December 2008Return made up to 19/12/08; full list of members
3 December 2008Appointment terminated secretary stewart anderson
13 October 2008Total exemption small company accounts made up to 31 December 2007
19 December 2007Return made up to 19/12/07; full list of members
6 March 2007Registered office changed on 06/03/07 from: 12/1 albion gardens edinburgh EH7 5NS
22 January 2007Resolutions
  • ELRES ‐ Elective resolution
22 January 2007New secretary appointed
22 January 2007Location of register of members
22 January 2007New director appointed
21 December 2006Director resigned
21 December 2006Secretary resigned
21 December 2006Ad 19/12/06--------- £ si 98@1=98 £ ic 2/100
19 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing