EPOCH SOFTWARE HOLDINGS PLC

Company Documents

DateDescription
28/04/1328 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/01/1328 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/09/1227 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2012

View Document

05/04/125 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2012

View Document

12/10/1112 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2011

View Document

31/03/1131 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2011

View Document

13/10/1013 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2010

View Document

17/03/1017 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2010

View Document

15/09/0915 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2009

View Document

28/03/0928 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2009

View Document

30/09/0830 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2008

View Document

05/04/085 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2008

View Document

05/04/085 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2008

View Document

29/02/0829 February 2008 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

05/10/075 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/03/0730 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/09/0626 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/03/0631 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/09/0529 September 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/03/0516 March 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/09/0424 September 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/03/0423 March 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/09/0325 September 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/03/0328 March 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/09/0224 September 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/09/0120 September 2001 STATEMENT OF AFFAIRS

View Document

20/09/0120 September 2001 APPOINTMENT OF LIQUIDATOR

View Document

07/09/017 September 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM:
UNIT 2 THE TECHNOLOGY PARK
COLINDEEP LANE
LONDON
NW9 6BX

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
UNIT 1 TECHNOLOGY PARK
COLINDEEP LANE
LONDON
NW9 6BX

View Document

10/07/0110 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/03/0127 March 2001 NC INC ALREADY ADJUSTED
19/03/01

View Document

27/03/0127 March 2001 ￯﾿ᄑ NC 150000/210000
19/03

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 SHARES AGREEMENT OTC

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 PROSPECTUS

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 SHARES AGREEMENT OTC

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

23/06/9923 June 1999

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM:
SUITE 3.5 CITY GATE HOUSE
39-45 FINSBURY SQUARE
LONDON
EC2A 1UU

View Document

23/06/9923 June 1999

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 S-DIV
18/06/99

View Document

22/06/9922 June 1999 NC INC ALREADY ADJUSTED 18/06/99

View Document

22/06/9922 June 1999 ￯﾿ᄑ NC 100/150000
18/06/99

View Document

18/06/9918 June 1999 AUDITORS' REPORT

View Document

18/06/9918 June 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/06/9918 June 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/06/9918 June 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/06/9918 June 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/06/9918 June 1999 BALANCE SHEET

View Document

18/06/9918 June 1999 AUDITORS' STATEMENT

View Document

18/06/9918 June 1999 ADOPT MEM AND ARTS 18/06/99

View Document

18/06/9918 June 1999 REREGISTRATION PRI-PLC 18/06/99

View Document

16/06/9916 June 1999 COMPANY NAME CHANGED
HEXAGON 230 LIMITED
CERTIFICATE ISSUED ON 16/06/99

View Document

30/11/9830 November 1998 Incorporation

View Document

30/11/9830 November 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information