EVERGREEN IMPORT & EXPORT LIMITED

Company Documents

DateDescription
29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR

View Document

29/04/1329 April 2013 CORPORATE SECRETARY APPOINTED WORLDWIDE ABA NOMINEES LIMITED

View Document

12/12/1212 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY CHURCHILL SECRETARIES LIMITED

View Document

10/10/1210 October 2012 SECRETARY APPOINTED TRACEY ELIZABETH TAYLOR

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
WESSEX LODGE 11 - 13 BILLETFIELD
TAUNTON
SOMERSET
TA1 3NN
UNITED KINGDOM

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHURCHILL SECRETARIES LIMITED / 09/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NADEJDA ZAGORA / 09/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM
WESSEX LODGE 11-13 BILLETFIELD
TAUNTON
SOMERSET
TA1 1NN
UNITED KINGDOM

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM
HIPOINT, THOMAS STREET
TAUNTON
SOMERSET
TA2 6HB

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM:
HIPOINT
THOMAS STREET
TAUNTON
SOMERSET TA2 6HB

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

02/03/052 March 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

02/03/052 March 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/0519 January 2005 APPLICATION FOR STRIKING-OFF

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM:
RUSKIN CHAMBERS 191 CORPORATION
STREET, BIRMINGHAM
WEST MIDLANDS B4 6RP

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 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