Company Information for EPM TECHNOLOGY LIMITED
DUFF & PHELPS LTD, THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
03311665
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
EPM TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
DUFF & PHELPS LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in DE72 | ||
Previous Names | ||
|
Company Number | 03311665 | |
---|---|---|
Company ID Number | 03311665 | |
Date formed | 1997-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-04 05:23:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EPM TECHNOLOGY GROUP LTD | TECHNOLOGY CENTRE WESTSIDE PARK BELMORE WAY DERBY DE21 7AZ | Active | Company formed on the 2004-07-01 | |
EPM TECHNOLOGY HOLDINGS LTD | TECHNOLOGY CENTRE WESTSIDE PARK BELMORE WAY DERBY DE21 7AZ | Active | Company formed on the 2004-07-01 | |
EPM TECHNOLOGY SERVICES PRIVATE LIMITED. | 53 RAJENDRA BHAWAN RAJENDRA PLACE NEW DELHI Delhi 110008 | ACTIVE | Company formed on the 2006-05-09 | |
EPM TECHNOLOGY LIMITED | Dissolved | Company formed on the 1993-12-30 | ||
EPM TECHNOLOGY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
APADANA MANAGEMENT LIMITED |
||
GRAHAM ANTHONY MULHOLLAND |
||
WILLIAM ROBERT JOHN RAWKINS |
||
KIRSTY VERNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH OLIVER MULHOLLAND |
Director | ||
MARTIN GEORGE SELWYN GIBSON |
Director | ||
DAVID CHARLES JONES |
Director | ||
STUART MARK JONES |
Director | ||
STEVEN JAMES KIRK |
Company Secretary | ||
LYNDSEY SARA MULHOLLAND |
Company Secretary | ||
SIMON ANTHONY BUTLER |
Company Secretary | ||
EURO PROJECTS LTTC LTD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPM TECHNOLOGY GROUP LTD | Director | 2017-09-13 | CURRENT | 2004-07-01 | Active | |
EPM TECHNOLOGY HOLDINGS LTD | Director | 2017-09-13 | CURRENT | 2004-07-01 | Active | |
ASG INVESTMENT 8 LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Active | |
MONTGOMERY REMOVALS LTD. | Director | 2017-06-30 | CURRENT | 2000-05-17 | Active | |
KELERBAY LIMITED | Director | 2017-06-30 | CURRENT | 1994-11-01 | Active | |
DOREE BONNER HOLDINGS LIMITED | Director | 2017-06-30 | CURRENT | 2017-03-27 | Active | |
EXPRESS REMOVALS LIMITED | Director | 2017-06-30 | CURRENT | 1982-01-27 | Active | |
EXPRESS REMOVERS LIMITED | Director | 2017-06-30 | CURRENT | 1994-01-18 | Active | |
GLASGOW EXPRESS REMOVALS LIMITED | Director | 2017-06-30 | CURRENT | 1997-04-24 | Active | |
BONNERS OF WELLING LIMITED | Director | 2017-06-30 | CURRENT | 1997-02-17 | Active | |
PACK IT IN LIMITED | Director | 2017-06-30 | CURRENT | 2003-05-21 | Active | |
PNEUMOLABS (UK) LIMITED | Director | 2017-05-04 | CURRENT | 1997-03-07 | In Administration/Administrative Receiver | |
PNEUMOLABS HOLDINGS LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active - Proposal to Strike off | |
INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED | Director | 2017-03-29 | CURRENT | 2017-01-18 | Liquidation | |
B&H.PT. LIMITED | Director | 2017-03-22 | CURRENT | 1996-02-23 | Active | |
DATUM INVESTMENT 6 LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active | |
EXHALL GRINDING AND ENGINEERING COMPANY LIMITED | Director | 2017-01-04 | CURRENT | 1952-02-09 | Active | |
ARROWSMITH ENGINEERING (COVENTRY) LIMITED | Director | 2017-01-04 | CURRENT | 1967-03-09 | Active | |
AB ENGINEERING LIMITED | Director | 2017-01-04 | CURRENT | 1994-02-14 | Active | |
ENSCO 1267 LIMITED | Director | 2016-12-20 | CURRENT | 1991-05-30 | In Administration | |
BC TRANSPORT HOLDINGS LIMITED | Director | 2016-12-20 | CURRENT | 2016-08-18 | Active | |
ASG INVESTMENTS 5 LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
TECHNI-GRIND (PRESTON) MACHINING LIMITED | Director | 2016-07-11 | CURRENT | 1998-09-29 | Active | |
ASG INVESTMENTS 3 LIMITED | Director | 2016-03-25 | CURRENT | 2016-03-25 | Active | |
ASG INVESTMENTS 2 LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
PHOENIX CNC ENGINEERING LIMITED | Director | 2015-12-11 | CURRENT | 2001-04-11 | Active | |
70 THREE LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Dissolved 2018-07-31 | |
EPM TECHNOLOGY GROUP LTD | Director | 2004-07-01 | CURRENT | 2004-07-01 | Active | |
EPM TECHNOLOGY HOLDINGS LTD | Director | 2004-07-01 | CURRENT | 2004-07-01 | Active | |
ASG INVESTMENT 7 LIMITED | Director | 2018-06-06 | CURRENT | 2018-06-06 | Active | |
AS.G NOMINEES LIMITED | Director | 2018-05-22 | CURRENT | 2018-05-22 | Active | |
AMF REAL ESTATE LIMITED | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
EHK & SAA STORAGE SOLUTIONS LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active - Proposal to Strike off | |
EPM TECHNOLOGY GROUP LTD | Director | 2017-09-13 | CURRENT | 2004-07-01 | Active | |
EPM TECHNOLOGY HOLDINGS LTD | Director | 2017-09-13 | CURRENT | 2004-07-01 | Active | |
ASG INVESTMENT 8 LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Active | |
ASGW REAL ESTATE LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
MONTGOMERY REMOVALS LTD. | Director | 2017-06-30 | CURRENT | 2000-05-17 | Active | |
KELERBAY LIMITED | Director | 2017-06-30 | CURRENT | 1994-11-01 | Active | |
EXPRESS REMOVALS LIMITED | Director | 2017-06-30 | CURRENT | 1982-01-27 | Active | |
EXPRESS REMOVERS LIMITED | Director | 2017-06-30 | CURRENT | 1994-01-18 | Active | |
GLASGOW EXPRESS REMOVALS LIMITED | Director | 2017-06-30 | CURRENT | 1997-04-24 | Active | |
BONNERS OF WELLING LIMITED | Director | 2017-06-30 | CURRENT | 1997-02-17 | Active | |
PACK IT IN LIMITED | Director | 2017-06-30 | CURRENT | 2003-05-21 | Active | |
TOUCHLINE HOLDINGS LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active - Proposal to Strike off | |
INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED | Director | 2017-03-29 | CURRENT | 2017-01-18 | Liquidation | |
DOREE BONNER HOLDINGS LIMITED | Director | 2017-03-27 | CURRENT | 2017-03-27 | Active | |
MPEH (EBT) LIMITED | Director | 2017-03-13 | CURRENT | 2014-03-31 | Dissolved 2018-06-26 | |
B&H.PT. LIMITED | Director | 2017-03-03 | CURRENT | 1996-02-23 | Active | |
EXHALL GRINDING AND ENGINEERING COMPANY LIMITED | Director | 2017-01-04 | CURRENT | 1952-02-09 | Active | |
ARROWSMITH ENGINEERING (COVENTRY) LIMITED | Director | 2017-01-04 | CURRENT | 1967-03-09 | Active | |
AB ENGINEERING LIMITED | Director | 2017-01-04 | CURRENT | 1994-02-14 | Active | |
ENSCO 1267 LIMITED | Director | 2016-12-20 | CURRENT | 1991-05-30 | In Administration | |
BC TRANSPORT HOLDINGS LIMITED | Director | 2016-12-20 | CURRENT | 2016-08-18 | Active | |
ASG INVESTMENTS 5 LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
PHOENIX CNC ENGINEERING LIMITED | Director | 2016-12-01 | CURRENT | 2001-04-11 | Active | |
ASG INVESTMENT 4 LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active | |
TECHNI-GRIND (PRESTON) MACHINING LIMITED | Director | 2016-07-11 | CURRENT | 1998-09-29 | Active | |
ASG INVESTMENTS 3 LIMITED | Director | 2016-03-25 | CURRENT | 2016-03-25 | Active | |
ASG INVESTMENTS 2 LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
ASG INVESTMENTS 1 LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
A2E ALCHEMY LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2017-06-20 | |
KODIT UDI LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Liquidation | |
A2E INDUSTRIES LIMITED | Director | 2013-07-15 | CURRENT | 2000-08-31 | Active | |
HBA INVESTMENTS LIMITED | Director | 2012-11-02 | CURRENT | 2011-12-14 | Dissolved 2014-02-18 | |
A2E CAPITAL PARTNERS LIMITED | Director | 2011-01-31 | CURRENT | 2000-08-30 | Active | |
DATUM TECHNOLOGIES LIMITED | Director | 2017-12-19 | CURRENT | 2013-04-04 | Active | |
DATUM INVESTMENT 6 LIMITED | Director | 2017-12-19 | CURRENT | 2017-01-18 | Active | |
DATUM TOOL DESIGN LTD | Director | 2017-12-19 | CURRENT | 1998-02-19 | Active | |
EPM TECHNOLOGY GROUP LTD | Director | 2017-09-13 | CURRENT | 2004-07-01 | Active | |
EPM TECHNOLOGY HOLDINGS LTD | Director | 2017-09-13 | CURRENT | 2004-07-01 | Active | |
ASG INVESTMENT 8 LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/18 FROM C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/18 FROM Epm Technology Ltd Westside Park Belmore Way Derby Derbyshire DE21 7AZ | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
PSC07 | CESSATION OF GRAHAM ANTHONY MULHOLLAND AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Asg Investment 8 Limited as a person with significant control on 2017-09-13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033116650005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033116650004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
RES01 | ADOPT ARTICLES 04/10/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033116650006 | |
AP02 | Appointment of Apadana Management Limited as director on 2017-09-13 | |
AP01 | DIRECTOR APPOINTED KIRSTY VERNON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH OLIVER MULHOLLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE SELWYN GIBSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033116650005 | |
SH01 | 29/10/15 STATEMENT OF CAPITAL GBP 1200 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 03/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1166 | |
AR01 | 03/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 20 VICTORIA ROAD DRAYCOTT DERBY DE72 3PS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1166 | |
AR01 | 03/02/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033116650004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033116650004 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 03/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
SH06 | 22/01/13 STATEMENT OF CAPITAL GBP 1166 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 03/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MULHOLLAND / 29/12/2011 | |
AR01 | 03/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH OLIVER MULHOLLAND / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MULHOLLAND / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK JONES / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID CHARLES JONES / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE SELWYN GIBSON / 03/02/2010 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS; AMEND | |
88(2)O | AD 25/06/03--------- £ SI 125@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: UNIT 7 VULCAN COURT VULCAN WAY COALVILLE LEICESTERSHIRE LE67 3FW | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 25/06/03--------- £ SI 125@1=125 £ IC 1247/1372 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1250/1475 12/06/0 | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/1250 04/12/0 | |
88(2)R | AD 04/12/02--------- £ SI 248@1=248 £ IC 999/1247 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
288b | DIRECTOR RESIGNED |
Appointmen | 2017-12-08 |
Petitions to Wind Up (Companies) | 2017-11-30 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED (THE “SECURITY TRUSTEE”) | ||
Satisfied | DERBY CITY COUNCIL | ||
Satisfied | DERBY CITY COUNCIL | ||
DEED OF RENT DEPOSIT | Satisfied | THE LEICESTERSHIRE COUNTY COUNCIL | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPM TECHNOLOGY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Transfer Payments |
Derby City Council | |
|
Transfer Payments |
Derby City Council | |
|
Capital Expenditure |
Derby City Council | |
|
Transfer Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39219090 | Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918) | |||
39211100 | Plates, sheets, film, foil and strip, of cellular polymers of styrene, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39219090 | Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918) | |||
40169952 | Rubber-to-metal bonded parts of vulcanised rubber (excl. hard rubber), of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705 (excl. those of cellular rubber) | |||
68151010 | Carbon fibres and articles of carbon fibres, for non-electrical purposes | |||
68151010 | Carbon fibres and articles of carbon fibres, for non-electrical purposes | |||
68151010 | Carbon fibres and articles of carbon fibres, for non-electrical purposes | |||
68151010 | Carbon fibres and articles of carbon fibres, for non-electrical purposes |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EPM TECHNOLOGY LIMITED | Event Date | 2017-12-08 |
In the High Court of Justice, Chancery Division Manchester District Registry Court Number: CR-2017-3141 EPM TECHNOLOGY LIMITED (Company Number 03311665 ) Nature of Business: IND Construction & Enginee… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | EPM TECHNOLOGY LIMITED | Event Date | 2017-10-26 |
In the High Court of Justice Business and Property Courts Insolvency and Companies List (ChD) case number CR-2017-007992 A Petition to wind up the above-named Company, EPM Technology Limited (CRN 03311665) of Westside Park, Belmore Way, Derby, DE21 7AZ presented on 26 October 2017 by SMITH COOPER LIMITED of St Helens House, King Street, Derby, DE1 3EE (the Petitioner) claiming to be a creditor of the Company will be heard at The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4 1NL on: Date: 11 December 2017 Time: 10:30am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention to the Petitioners solicitors in accordance with rule 7.14 by 16.00 hours on 08 December 2017 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |