EVELOP UK LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1219 March 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

19/03/1219 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2011:LIQ. CASE NO.1:AMENDING FORM

View Document

19/03/1219 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2012:LIQ. CASE NO.1

View Document

19/01/1119 January 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/01/1118 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009128

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009128

View Document

06/01/116 January 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 2ND FLOOR THE PORTERGATE ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8NX

View Document

31/08/1031 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED GUY JONATHAN MADGWICK

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKS

View Document

12/01/1012 January 2010 Annual return made up to 19 July 2009 with full list of shareholders

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN BROOKS

View Document

22/10/0922 October 2009 CORPORATE DIRECTOR APPOINTED EVELOP INVESTMENTS BV

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR TAEKE BOERSMA

View Document

12/06/0912 June 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

06/04/096 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

11/02/0811 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 ARTICLES OF ASSOCIATION

View Document

09/01/089 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/084 January 2008 COMPANY NAME CHANGED BREEZE RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 04/01/08

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS; AMEND

View Document

09/08/059 August 2005 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: G OFFICE CHANGED 13/05/04 27 ABBEYDALE PARK RISE SHEFFIELD SOUTH YORKSHIRE S17 3PB

View Document

28/07/0328 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: G OFFICE CHANGED 31/07/02 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

19/07/0219 July 2002 Incorporation

View Document

19/07/0219 July 2002 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