Advanced company searchLink opens in new window

EPOQ LEGAL LTD

Company number 03707955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2001 288b Director resigned
19 Feb 2001 363s Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Oct 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/09/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Oct 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/00
29 Sep 2000 AA Full accounts made up to 31 December 1999
02 Aug 2000 288a New director appointed
18 Jul 2000 288b Secretary resigned
10 Jul 2000 288b Director resigned
10 Jul 2000 288b Director resigned
10 Jul 2000 288b Director resigned
08 May 2000 288a New secretary appointed
16 Mar 2000 363s Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
06 Jan 2000 225 Accounting reference date shortened from 29/02/00 to 31/12/99
14 Jul 1999 CERTNM Company name changed epoch software developments limi ted\certificate issued on 15/07/99
05 Jul 1999 CERTNM Company name changed ledbond LIMITED\certificate issued on 05/07/99
14 Mar 1999 288a New director appointed
14 Mar 1999 288a New director appointed
25 Feb 1999 288a New director appointed
22 Feb 1999 288b Secretary resigned
22 Feb 1999 288b Director resigned
22 Feb 1999 288a New secretary appointed;new director appointed
22 Feb 1999 288a New director appointed
11 Feb 1999 287 Registered office changed on 11/02/99 from: 120 east road, london, N1 6AA
04 Feb 1999 NEWINC Incorporation