E-PHEMERIS LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/01/105 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 APPLICATION FOR STRIKING-OFF

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY TLAW SECRETARIES LIMITED

View Document

11/11/0811 November 2008 SECRETARY APPOINTED AFP SERVICES LIMITED

View Document

07/11/087 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: BESHOFFS SOLICITORS 3RD FLOOR OFFICE MARYLEBONE HIGH STREET LONDON W1U 4QW

View Document

17/11/0617 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: BESHOFFS SOLICITORS THE MEDIA CENTRE 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 66 CHILTERN STREET LONDON W1U 4JT

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: DAWES YARD 183A DAWES ROAD FULHAM LONDON SW6 7QP

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 32 LYSIA STREET FULHAM LONDON SW6 6NG

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED E-PHEMESIS LIMITED CERTIFICATE ISSUED ON 19/10/01

View Document

16/10/0116 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0116 October 2001 Incorporation

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