EVATECH NETWORKS LIMITED

Company Documents

DateDescription
25/11/1025 November 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM
THE GATEHOUSE
784-788 HIGH ROAD
TOTTENHAM
LONDON
N17 0DA

View Document

20/01/0920 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/0816 December 2008 APPLICATION FOR STRIKING-OFF

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 9 February 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 09/02/2008

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM:
6 SOUTHILL
CORNBURY PARK
CHARLBURY
OXFORDSHIRE OX7 3EW

View Document

07/02/037 February 2003 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM:
22 JASMINE CLOSE
ILFORD
ESSEX IG1 2BS

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

04/08/004 August 2000 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