EPITECH SOLUTIONS LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1512 February 2015 APPLICATION FOR STRIKING-OFF

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
83 FFORDD JAMES MCGHAN
CARDIFF
CF11 7JT

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
68 HEOL STAUGHTON
CARDIFF
CF10 5FS
WALES

View Document

06/02/146 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR OGAGA KAGHO

View Document

29/01/1329 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR OGAGA OGHENE JUDE KAGHO

View Document

15/09/1215 September 2012 REGISTERED OFFICE CHANGED ON 15/09/2012 FROM C/O OLUSEGUN J ADEYEFA 32 RERESBY COURT, HEOL GLAN RHEIDOL CARDIFF CF10 5NR WALES

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM C/O OLUSEGUN JOHN ADEYEFA 162 OVERSTONE COURT CARDIFF WALES CF10 5NW UNITED KINGDOM

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information