EPAD MAGNETIC FIELD SYSTEMS LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 COMPANY NAME CHANGED TRANSILVER LTD
CERTIFICATE ISSUED ON 24/07/15

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/04/153 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/04/153 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 28/03/2014

View Document

03/04/153 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DR CHURCHILL DIRECTORS LIMITED / 28/03/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
40 MILLIGAN STREET
LIMEHOUSE
LONDON
E14 8AU
GB

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/07/127 July 2012 DIRECTOR APPOINTED MR. GEORG EICHMANN

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DR CHURCHILL DIRECTORS LIMITED / 15/03/2010

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 15/03/2010

View Document

09/05/099 May 2009 COMPANY NAME CHANGED ATHOS SYNTEC LTD
CERTIFICATE ISSUED ON 12/05/09

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 02/04/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM
UNIT 5 WESTERHAM TRADE CENTRE
WESTERHAM
KENT
TN16 1DE

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 02/04/2008

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM:
88 HIGH STREET
KILLAMARSH
SHEFFIELD
S21 1BX

View Document

24/03/0624 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM:
4 QUEEN ANNE TERRACE
SOVEREIGN COURT
LONDON
E1W 3HH

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

05/03/045 March 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