EPE CONSULTING LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
WHITETHORNS BRENCHLEY ROAD
MATFIELD
TONBRIDGE
KENT
TN12 7PR
ENGLAND

View Document

14/03/1414 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

14/03/1414 March 2014 DECLARATION OF SOLVENCY

View Document

14/03/1414 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1414 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1414 March 2014 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750)
SALISBURY, FINSBURY CIRCUS
LONDON
LONDON
EC2M 5QQ
ENGLAND

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DODDS / 13/09/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
NENA HOUSE GROUND B
77 - 79 GREAT EASTERN STREET
LONDON
LONDON
EC2A 3HU
ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/04/1128 April 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information