EVANS GRANT OPUS LTD.

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1425 July 2014 APPLICATION FOR STRIKING-OFF

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/04/142 April 2014 STATEMENT BY DIRECTORS

View Document

02/04/142 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 1

View Document

02/04/142 April 2014 SHARE CAPITAL REDEMPTION RESERVE CANCELLED 24/03/2014

View Document

02/04/142 April 2014 REDUCE ISSUED CAPITAL 24/03/2014

View Document

02/04/142 April 2014 SOLVENCY STATEMENT DATED 24/03/14

View Document

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES PRENTICE / 30/09/2010

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH SWAN / 30/09/2010

View Document

22/03/1122 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH SWAN / 30/09/2010

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED DR DAVID JAMES PRENTICE

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: GISTERED OFFICE CHANGED ON 19/03/2009 FROM WILLOW HOUSE BROTHERSWOOD COURT GREAT PARK ROAD BRISTOL BS32 4QW

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM 18D HIGH STREET LLANDAFF CARDIFF CF5 2DZ

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED ALISON ELIZABETH SWAN

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED KEVIN JOSEPH THOMPSON

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL STEVENSON

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR BASIL LOGAN

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: G OFFICE CHANGED 21/03/07 18D HIGH STREET LLANDAFF CARDIFF CF5 2DZ

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: G OFFICE CHANGED 18/05/06 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

18/05/0618 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

18/05/0618 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 COMPANY NAME CHANGED EVANS GRANT LTD. CERTIFICATE ISSUED ON 04/01/05

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: G OFFICE CHANGED 11/10/04 MODULUS HOUSE SALTERNS LANE FAREHAM HAMPSHIRE PO16 0QS

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: G OFFICE CHANGED 08/03/02 2 DELTA BUSINESS PARK SALTERNS LANE FAREHAM HAMPSHIRE PO16 0QS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9922 May 1999 REGISTERED OFFICE CHANGED ON 22/05/99 FROM: G OFFICE CHANGED 22/05/99 FUNTLEY COURT FUNTLEY HILL FAREHAM HAMPSHIRE PO16 7UY

View Document

07/05/997 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 28/02/00

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: G OFFICE CHANGED 30/03/99 31 CORSHAM STREET LONDON N1 6DR

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 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