EVENTIDE LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 APPLICATION FOR STRIKING-OFF

View Document

23/11/1123 November 2011 CORPORATE SECRETARY APPOINTED BENTINCK SECRETARIES LIMITED

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY SCEPTRE CONSULTANTS LIMITED

View Document

27/10/1127 October 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/06/1025 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCEPTRE CONSULTANTS LIMITED / 25/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS JAKOB HAGEDORN / 25/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM:
2 BABMAES STREET
LONDON
SW1Y 6NT

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM:
2 BABMAES STREET
LONDON
SW1Y 6NT

View Document

08/08/028 August 2002 S80A AUTH TO ALLOT SEC 30/07/02

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM:
6 BABMAES STREET
LONDON
SW1Y 6HD

View Document

05/07/025 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM:
60 WELBECK STREET
LONDON
W1M 8BH

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
CAPRICE HOUSE
3 NEW BURLINGTON STREET
LONDON
W1X 1FE

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995

View Document

13/02/9513 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/949 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9414 September 1994

View Document

14/09/9414 September 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 S386 DISP APP AUDS 17/06/94

View Document

07/09/937 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 ￯﾿ᄑ NC 1000/10000
25/06/93

View Document

24/08/9324 August 1993 NC INC ALREADY ADJUSTED
25/06/93

View Document

24/08/9324 August 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/08/9313 August 1993

View Document

13/08/9313 August 1993

View Document

13/08/9313 August 1993 REGISTERED OFFICE CHANGED ON 13/08/93 FROM:
788/790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

13/08/9313 August 1993

View Document

13/08/9313 August 1993 NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9325 June 1993 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