EPIC RECONSTRUCTION PROPERTY COMPANY II LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

24/01/1424 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

29/01/1329 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 7TH FLOOR 22 BILLITER STREET LONDON EC3M 2RY

View Document

14/01/1114 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY HIREN PATEL

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR HIREN PATEL

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILES BRAND

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY HIREN PATEL

View Document

08/01/108 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR HIREN PATEL

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILES BRAND

View Document

07/01/107 January 2010 DIRECTOR APPOINTED PHILIP SCALES

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 CURREXT FROM 31/12/2008 TO 31/01/2009

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 55 BISHOPSGATE LONDON EC2N 3AS

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 COMPANY NAME CHANGED HAMSARD 2802 LIMITED CERTIFICATE ISSUED ON 19/04/05

View Document

30/12/0430 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