EPICENTRIX GROUP LIMITED

Company Documents

DateDescription
26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
THE WRITING STABLE MAIN STREET
NEWTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG13 8HN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR JOHN PAUL SUGDEN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
THE WRITING STABLE MAIN STREET
NEWTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG18 8HN

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 SUB-DIVISION 31/05/12

View Document

11/06/1211 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1211 June 2012 SHARES SUBDIVIDED 31/05/2012

View Document

11/06/1211 June 2012 ADOPT ARTICLES 31/05/2012

View Document

11/06/1211 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/09/119 September 2011 CURRSHO FROM 30/04/2011 TO 31/05/2010

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY CRESCENT HILL LIMITED

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED PETER GRIFFITHS

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR RICHARD KENNETH JOHNSTON

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BORKOWSKI

View Document

12/05/1112 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/03/113 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/1121 January 2011 COMPANY NAME CHANGED GELLAW 329 LIMITED CERTIFICATE ISSUED ON 21/01/11

View Document

07/01/117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 CHANGE OF NAME 24/12/2010

View Document

11/04/1011 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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