CENTRICA EPSILON LIMITED

Company Documents

DateDescription
02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELL

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE REDCLIFFE

View Document

28/12/1228 December 2012 CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED

View Document

21/12/1221 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE REDCLIFFE / 07/02/2012

View Document

14/12/1114 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BELL / 03/11/2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED JEFFREY BELL

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNER

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE REDCLIFFE / 24/02/2010

View Document

08/02/108 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/102 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA LYNNE TURNER / 12/01/2010

View Document

11/12/0911 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MOIRA LYNNE TURNER

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HEDLEY

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CLARK

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED PAUL IAN HEDLEY

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0510 January 2005 ARTICLES OF ASSOCIATION

View Document

10/01/0510 January 2005 NC INC ALREADY ADJUSTED 21/12/04

View Document

10/01/0510 January 2005 � NC 10000/1000000000 2

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: G OFFICE CHANGED 20/12/04 C/O RM COMPANY SERVICES INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0XE

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 S366A DISP HOLDING AGM 13/12/04

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 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