EPSOM MOTOR COMPANY LIMITED



Company Documents

DateDescription
16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY MURRAY WELLS

View Document

24/01/1224 January 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MURRAY PAUL GAVIN WELLS / 01/10/2011

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/10/1026 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY FORBES MARSH / 25/10/2010

View Document

15/04/1015 April 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/10/0921 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAY FORBES MARSH / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK FENNEMORE / 20/10/2009

View Document

05/06/095 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/06/095 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/05/0931 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

21/10/0821 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: C/O CALLAGHANS FIRLEX HOUSE 18 FIRGROVE HILL FARNHAM SURREY GU9 8LQ

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

16/11/0716 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: C/O SHERIDANS WHITTINGTON HOUSE ALFRED PLACE LONDON WC1E 7EA

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document



18/10/0518 October 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 RE FINAL DIVIDEND 26/03/04

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: C/O SHERIDANS 14 RED LION SQUARE LONDON WC1R 4QL

View Document

31/05/0431 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0328 October 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

14/04/0314 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 RE AGREEMENT 29/01/03

View Document

07/02/037 February 2003 NC INC ALREADY ADJUSTED 23/01/03

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 � NC 1000/200000 23/01

View Document

07/02/037 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002

View Document

06/12/026 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/025 December 2002 COMPANY NAME CHANGED RED LION 18 LIMITED CERTIFICATE ISSUED ON 05/12/02

View Document

28/10/0228 October 2002 Incorporation

View Document

28/10/0228 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company