EVANS-GOWER CONSULTING SERVICES LIMITED

Company Documents

DateDescription
02/09/162 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/06/162 June 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/03/1622 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2016

View Document

01/04/151 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2015

View Document

17/02/1417 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
MAGMA HOUSE 16 DAVY COURT, CASTLE MOUND WAY
RUGBY
WARWICKSHIRE
CV23 0UZ
ENGLAND

View Document

04/02/144 February 2014 DECLARATION OF SOLVENCY

View Document

04/02/144 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN EVANS / 24/01/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1316 August 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MRS KAREN EVANS

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR ERNEST EVANS

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR JONATHAN PAUL EVANS

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O TARGET CHARTERED ACCOUNTANTS SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST JOHN EVANS / 06/01/2012

View Document

16/02/1216 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PODD

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN STEELE / 27/01/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY DERRICK QUELCH

View Document

11/05/1111 May 2011 SECRETARY APPOINTED KAREN STEELE

View Document

03/03/113 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/113 March 2011 COMPANY NAME CHANGED HUMAN ASSET DEVELOPMENT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/03/11

View Document

11/02/1111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 CHANGE OF NAME 22/12/2010

View Document

27/01/1127 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1015 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1015 December 2010 CHANGE OF NAME 01/12/2010

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/02/105 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARTRIDGE DAVID PODD / 26/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JOHN EVANS / 26/01/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/02/08

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/02/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/03/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 212 BALLARDS LANE FINCHLEY LONDON N3 2LX

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: NETWORK HOUSE 28 FRIERN PARK NORTH FINCHLEY LONDON N12 9DA

View Document

06/03/006 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: UNIT 3 THE ARCHES ARCADE VILLIERS STREET,EMBANKMENT PLACE LONDON WC2N 6NG

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED IMPALA DEVELOPERS LIMITED CERTIFICATE ISSUED ON 28/04/99; RESOLUTION PASSED ON 11/03/99

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 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