E P SHEPHARD LTD

Company Documents

DateDescription
08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 80 HARLEY STREET LONDON W1N 1AE

View Document

18/12/1218 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING-OFF

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

27/01/1227 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCE TEAM LTD / 04/08/2010

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / FINANCE TEAM LTD / 31/12/2007

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 5 FREDERICK TERRACE FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 1AX

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: G OFFICE CHANGED 29/08/03 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

04/08/034 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/034 August 2003 Incorporation

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