EVERAY PROPERTIES AND SECURITIES LIMITED

Company Documents

DateDescription
10/04/9710 April 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/04/9710 April 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/04/9710 April 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/04/9710 April 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/04/9710 April 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/12/939 December 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/06/9325 June 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/04/9330 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM:
ASHLEY HOUSE
11 BEDFORD RAOD
HITCHIN
HERTS SG5 2TP

View Document

21/09/9021 September 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8925 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM:
105-111, EUSTON STREET
LONDON
NW1 2EW

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/10/8819 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM:
21 DEVONSHIRE STREET
LONDON
W1N 2DA

View Document

24/01/8724 January 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

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