EPISTEMICS LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1124 November 2011 APPLICATION FOR STRIKING-OFF

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/11/105 November 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/02/102 February 2010 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

15/10/0915 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SHADBOLT / 23/01/2009

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 17/03/99

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 110 HIGH STREET ALFRETON DERBY DE55 7HH

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 £ NC 1000/2000 20/02/9

View Document

26/04/9526 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9526 April 1995 NC INC ALREADY ADJUSTED 20/02/95

View Document

26/04/9526 April 1995 ADOPT MEM AND ARTS 20/02/95

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 26/08/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9328 September 1993

View Document

28/09/9328 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 S386 DISP APP AUDS 15/01/93

View Document

10/03/9310 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/11/921 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/921 November 1992

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92 FROM: 7 ETON COURT WEST HALLAM DERBY DE7 6NB

View Document

01/11/921 November 1992

View Document

01/11/921 November 1992

View Document

01/11/921 November 1992

View Document

01/11/921 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992

View Document

12/10/9212 October 1992 COMPANY NAME CHANGED KILNBURY LIMITED CERTIFICATE ISSUED ON 13/10/92

View Document

26/08/9226 August 1992 Incorporation

View Document

26/08/9226 August 1992 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