EPSILON PROPERTIES LIMITED

Company Documents

DateDescription
15/06/1215 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/1215 March 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/03/1213 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2012

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY RB SECRETARIAT LIMITED

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

14/03/1114 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1114 March 2011 SPECIAL RESOLUTION TO WIND UP

View Document

14/03/1114 March 2011 DECLARATION OF SOLVENCY

View Document

22/02/1122 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/02/1122 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/02/1122 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/02/1122 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/09/1016 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 11/09/2010

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/10/099 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 06/06/2009

View Document

07/10/097 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED HELEN BONAVIA

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR ANABELLA ORCIEL

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM BEAUFORT HOUSE, TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 S252 DISP LAYING ACC 10/11/97

View Document

15/12/9715 December 1997 S386 DISP APP AUDS 10/11/97

View Document

15/12/9715 December 1997 S366A DISP HOLDING AGM 10/11/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 28/02/98

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9630 October 1996 ADOPT MEM AND ARTS 22/10/96

View Document

22/10/9622 October 1996 COMPANY NAME CHANGED RBCO 214 LIMITED CERTIFICATE ISSUED ON 22/10/96

View Document

12/09/9612 September 1996 Incorporation

View Document

12/09/9612 September 1996 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