ENGINEERING & VALIDATION SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
09/07/199 July 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
23/04/1923 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/04/1915 April 2019 | APPLICATION FOR STRIKING-OFF |
05/04/195 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
19/03/1819 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/12/1629 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
01/06/161 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/03/1613 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
19/07/1519 July 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/09/1414 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
07/07/147 July 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
25/07/1325 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/06/1216 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
10/03/1210 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/06/1126 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN WEATHERALL / 17/05/2010 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/09/0629 September 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
03/12/023 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
21/08/0121 August 2001 | REGISTERED OFFICE CHANGED ON 21/08/01 FROM: ROSEMARY HOUSE CHURCH GREEN STANFORD IN THE VALE OXFORDSHIRE SN7 8HU |
26/07/0126 July 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
16/06/0016 June 2000 | NEW SECRETARY APPOINTED |
16/06/0016 June 2000 | NEW DIRECTOR APPOINTED |
16/06/0016 June 2000 | REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL MID GLAMORGAN CF47 9AH |
23/05/0023 May 2000 | DIRECTOR RESIGNED |
23/05/0023 May 2000 | SECRETARY RESIGNED |
17/05/0017 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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