EVANS TEST ENGINEERING LIMITED

Company Documents

DateDescription
02/06/192 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/03/192 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM APEX HOUSE WONASTOW ROAD INDUSTRIAL ESTATE MONMOUTH NP25 5JB

View Document

17/01/1817 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/01/1817 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1817 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/10/1328 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 18/01/10 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM VICTORIA HOUSE GILCHRIST THOMAS INDUSTRIAL ESTATE BLAENAVON TORFAEN NP4 9RL

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: SINGLETON COURT WONASTOW ROAD MONMOUTH GWENT NP5 3AH

View Document

11/07/0611 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/066 July 2006 COMPANY NAME CHANGED GENESYS TEST SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/07/06

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

11/08/0311 August 2003 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