EVALINE LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 COMPANY NAME CHANGED MANN BROADBENT LIMITED
CERTIFICATE ISSUED ON 13/01/15

View Document

30/12/1430 December 2014 CHANGE OF NAME 18/12/2014

View Document

20/06/1420 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/07/1322 July 2013 COMPANY NAME CHANGED SUTCLIFFE INSURANCE BROKERS LIMITED
CERTIFICATE ISSUED ON 22/07/13

View Document

22/07/1322 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DICCON SUTCLIFFE / 25/06/2013

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/01/1316 January 2013 COMPANY NAME CHANGED TWO PONDS LIMITED
CERTIFICATE ISSUED ON 16/01/13

View Document

09/01/139 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/139 January 2013 CHANGE OF NAME 03/01/2013

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/10/1019 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/1019 October 2010 SUB-DIVISION 22/09/10

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY SUTCLIFFE / 01/09/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GEORGE SUTCLIFFE / 01/09/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY SUTCLIFFE / 01/09/2009

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DICCON SUTCLIFFE / 01/09/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DICCON SUTCLIFFE / 01/06/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: G OFFICE CHANGED 01/06/05 16 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LN

View Document

19/10/0419 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

25/11/0225 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0225 November 2002 � NC 1000/2000 15/11/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 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