2EVOLV LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

13/07/1013 July 2010 SECRETARY APPOINTED MRS KYM ELAINE EDWARDS

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY KEITH DEARLING

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM REDWITHER TOWER REDWITHER BUSINESS PARK WREXHAM LL13 9XT

View Document

14/04/1014 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARDS / 28/02/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/1018 March 2010 TERMINATE DIR APPOINTMENT

View Document

17/04/0917 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/05/083 May 2008 COMPANY NAME CHANGED I-DIGIMEDIA LIMITED CERTIFICATE ISSUED ON 08/05/08

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CALL SECURITY LTD


  • 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