EPPING PORTRAIT STUDIO LIMITED

Company Documents

DateDescription
06/06/146 June 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/145 March 2014 APPLICATION FOR STRIKING-OFF

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLARKE / 04/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM
12 GATEWAY MEWS
BOUNDS GREEN
LONDON
N11 2UT
ENGLAND

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
MANUFACTORY HOUSE
BELL LANE
HERTFORD
HERTFORDSHIRE
SG14 1BP

View Document

03/12/083 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED
C + P NINETY EIGHT LIMITED
CERTIFICATE ISSUED ON 10/02/05

View Document

01/12/041 December 2004 S80A AUTH TO ALLOT SEC 23/11/04

View Document

23/11/0423 November 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