EPS TRUSTEES LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBSON / 25/04/2014

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRIFFIN / 28/03/2014

View Document

07/02/147 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
8 MONARCH COURT THE BROOMS
EMERSONS GREEN
BRISTOL
BS16 7FH

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRIFFIN / 19/04/2012

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 SAIL ADDRESS CHANGED FROM:
1 HARLEQUIN OFFICE PARK, FIELDFARE
EMERSONS GREEN
BRISTOL
ENGLAND
BS16 7FN
ENGLAND

View Document

04/04/114 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINSON

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED WILLIAM ROBSON

View Document

27/01/1027 January 2010 CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ANDERSON

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE RAJENDRA

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR APPOINTED MITIE TRUSTEE LIMITED

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED BA CA JUSTIN RIDLEY

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM
RIVERSIDE HOUSE
1 NEW MILL ROAD
ORPINGTON
KENT
BR5 3QA

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/04/094 April 2009 RETURN MADE UP TO 28/03/09; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED PAUL DAVID READER

View Document

09/06/089 June 2008 DIRECTOR APPOINTED DAVID JOHN ANDERSON

View Document

04/06/084 June 2008 DIRECTOR APPOINTED PAUL JAMES HUTCHINSON

View Document

04/06/084 June 2008 DIRECTOR APPOINTED GEORGE RAJKUMAR RAJENDRA

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM:
TROWBURY HOUSE
108 WESTON STREET
LONDON
SE1 3HH

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM:
5 THE LEATHER MARKET
WESTON STREET
LONDON
SE1 3HH

View Document

05/04/055 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 EXEMPTION FROM APPOINTING AUDITORS 04/05/00

View Document

06/09/006 September 2000 ALTER MEMORANDUM 04/05/00

View Document

06/09/006 September 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/09/006 September 2000 ALTER ARTICLES 04/05/00

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM:
AQUIS COURT
31 FISHPOOL STREET
ST. ALBANS
HERTFORDSHIRE AL3 4RF

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 COMPANY NAME CHANGED
DOTNICK LIMITED
CERTIFICATE ISSUED ON 07/04/00

View Document

28/03/0028 March 2000 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