EVENLINES AESTHETICS LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 APPLICATION FOR STRIKING-OFF

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/11/118 November 2011 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LINDA ADRIENNE EVE / 16/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EVE / 16/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PETER GRIFFITHS / 16/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 56 HARLAND ROAD, SOUTHBOURNE BOURNEMOUTH DORSET BH6 4DW

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 � NC 1000/3000 15/04/0

View Document

28/04/0728 April 2007 NC INC ALREADY ADJUSTED 15/04/07

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 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