EPSOM SCAFFOLDING LIMITED

Company Documents

DateDescription
05/02/135 February 2013 DISS40 (DISS40(SOAD))

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/02/134 February 2013 Annual return made up to 18 July 2012 with full list of shareholders

View Document

25/01/1325 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 DISS40 (DISS40(SOAD))

View Document

31/12/1131 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMAS MORRIS / 18/07/2011

View Document

31/12/1131 December 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/03/1114 March 2011 18/07/10 NO CHANGES

View Document

11/03/1111 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

01/03/111 March 2011 STRUCK OFF AND DISSOLVED

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY STUART ADAMSON

View Document

05/08/095 August 2009 SECRETARY APPOINTED MR JAMIE THOMAS MORRIS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR STUART ADAMSON

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MORRIS / 15/08/2008

View Document

16/01/0916 January 2009 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
47 DUNNYMANS ROAD
BANSTEAD
SURREY
SM7 2BZ

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

18/07/0718 July 2007 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