EVC GRAPHIC DESIGN AND PRINT LLP

Company Documents

DateDescription
27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
THE OLD RECTORY CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE

View Document

26/03/1426 March 2014 DETERMINATION FOR LLPS

View Document

26/03/1426 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1426 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3017110004

View Document

05/09/135 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
4TH FLOOR 7-10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ
UNITED KINGDOM

View Document

15/03/1315 March 2013 ANNUAL RETURN MADE UP TO 14/03/13

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 ANNUAL RETURN MADE UP TO 14/03/12

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 ANNUAL RETURN MADE UP TO 14/03/11

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 ANNUAL RETURN MADE UP TO 14/03/10

View Document

19/03/1019 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RAYMOND BRIAN CURTIS / 01/02/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

26/02/0926 February 2009 LLP MEMBER APPOINTED FRAN PETER SMITH

View Document

09/01/099 January 2009 MEMBER RESIGNED PAUL JENKINS

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/082 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 ANNUAL RETURN MADE UP TO 14/03/08

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 NEW MEMBER APPOINTED

View Document

23/07/0723 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 MEMBER RESIGNED

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 14/03/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 14/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/03/05; AMENDING RETURN

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 14/03/05

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 ANNUAL RETURN MADE UP TO 14/03/04

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 ANNUAL RETURN MADE UP TO 14/03/03

View Document

14/03/0214 March 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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