EUROPEAN COLLEGE OF VALIDATION LIMITED

Company Documents

DateDescription
03/01/173 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1621 December 2016 APPLICATION FOR STRIKING-OFF

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/08/1512 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM
37 FREDERICK PLACE
BRIGHTON
BN1 4EA

View Document

13/08/1413 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/08/1313 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/08/129 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY MIRIAM DAISLEY

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR MIRIAM DAISLEY

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/09/1020 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JACQUELINE GOTHAM / 24/07/2010

View Document

09/04/109 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER DAVIES

View Document

10/09/0910 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM:
37 FREDERICK PLACE
BRIGHTON
EAST SUSSEX BN1 4EA

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM:
C/O RM COMPANY SERVICES LIMITED
SECOND FLOOR
80 GREAT EASTERN STREET
LONDON EC2A 3JL

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 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