EPSILON MOTORS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DR NIGEL CHRISTOPHER WALLBRIDGE / 30/09/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL CHRISTOPHER WALLBRIDGE / 31/10/2011

View Document

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

View Document

17/06/1117 June 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RANDALL / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL CHRISTOPHER WALLBRIDGE / 01/10/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: GISTERED OFFICE CHANGED ON 24/04/2009 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL WALLBRIDGE / 28/03/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED GORDONS129 LIMITED CERTIFICATE ISSUED ON 25/04/07

View Document

29/03/0729 March 2007 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