EVALUATION SERVICES LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1212 April 2012 APPLICATION FOR STRIKING-OFF

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYN WOODWORTH / 22/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WOODWORTH / 22/06/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 COMPANY NAME CHANGED WMY GROUP LIMITED CERTIFICATE ISSUED ON 04/05/05

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/07/0125 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: WORLD TRADE CENTRE EXCHANGE QUAY SALFORD LANCASHIRE M5 3EQ

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0022 June 2000 Incorporation

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