EPOQUE SERVICES INCORPORATED LIMITED
Company number 07244654
- Company Overview for EPOQUE SERVICES INCORPORATED LIMITED (07244654)
- Filing history for EPOQUE SERVICES INCORPORATED LIMITED (07244654)
- People for EPOQUE SERVICES INCORPORATED LIMITED (07244654)
- Charges for EPOQUE SERVICES INCORPORATED LIMITED (07244654)
- More for EPOQUE SERVICES INCORPORATED LIMITED (07244654)
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) |
---|---|---|---|
27 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
28 Feb 2014 | AA01 | Previous accounting period shortened from 29 May 2013 to 28 May 2013 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
28 Feb 2013 | AA01 | Previous accounting period shortened from 30 May 2012 to 29 May 2012 | |
24 Sep 2012 | CERTNM |
Company name changed stunning impressions LIMITED\certificate issued on 24/09/12
|
|
24 Sep 2012 | AP01 | Appointment of Josh White as a director | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
06 Feb 2012 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 | |
18 May 2011 | AD01 | Registered office address changed from Regus Building Central Boulevard, Blythe Valley Business Park Birmingham B90 8AG United Kingdom on 18 May 2011 | |
16 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
16 May 2011 | CH03 | Secretary's details changed for Miss Agnieszka Jolanta Makarewicz on 14 May 2011 | |
16 May 2011 | CH01 | Director's details changed for Miss Agnieszka Jolanta Makarewicz on 14 May 2011 | |
06 May 2010 | NEWINC |
Incorporation
|