EPICENTRIX LIMITED
Company Documents
Date | Description |
---|---|
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/01/165 January 2016 | APPOINTMENT TERMINATED, SECRETARY COMPANY SECRETARY |
05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW GRIFFITHS / 01/06/2015 |
05/01/165 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM THE WRITING STABLE MAIN STREET NEWTON NOTTINGHAM NOTTINGHAMSHIRE NG13 8HN |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/12/1429 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
09/09/149 September 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/01/1420 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 8 MAIN STREET NEWTON NOTTINGHAM NG13 8HN |
29/01/1329 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
28/01/1328 January 2013 | DIRECTOR APPOINTED MR PETER ANDREW GRIFFITHS |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/01/129 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
06/01/126 January 2012 | APPOINTMENT TERMINATED, SECRETARY SUSAN JOHNSTON |
06/01/126 January 2012 | CORPORATE SECRETARY APPOINTED COMPANY SECRETARY |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/03/111 March 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH JOHNSTON / 08/12/2009 |
06/01/106 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/12/0714 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/01/063 January 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06 |
22/12/0522 December 2005 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: G OFFICE CHANGED 22/12/05 NUMBER 8 MAIN ST NEWTON NOTTINGHAMSHIRE NG13 8HN |
10/02/0510 February 2005 | REGISTERED OFFICE CHANGED ON 10/02/05 FROM: G OFFICE CHANGED 10/02/05 LISLE COTTAGE, 8 MAIN STREET NEWTON NOTTINGHAMSHIRE NG13 8HN |
08/12/048 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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