EPIC DESIGN LTD

Company Documents

DateDescription
18/08/1118 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/04/1017 April 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1028 January 2010 APPLICATION FOR STRIKING-OFF

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: GISTERED OFFICE CHANGED ON 08/04/2009 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAUL FITZPATRICK / 12/05/2008

View Document

20/03/0720 March 2007 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