EVERGREEN SECURITIES PLC

Company Documents

DateDescription
03/12/123 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/09/123 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/09/123 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2012

View Document

14/05/1214 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2012

View Document

07/02/127 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/127 February 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

07/02/127 February 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

11/04/1111 April 2011 DECLARATION OF SOLVENCY

View Document

31/03/1131 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1131 March 2011 SPECIAL RESOLUTION TO WIND UP

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4RU
ENGLAND

View Document

17/09/1017 September 2010 06/07/10 BULK LIST

View Document

05/11/095 November 2009 CORPORATE SECRETARY APPOINTED CAVENDISH ADMINISTRAION LIMITED

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM
31 HARLEY STREET
LONDON
W1G 9QS

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY JONATHAN BRADLEY HOARE

View Document

13/08/0913 August 2009 RETURN MADE UP TO 06/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/096 August 2009 APPT DIRS & EQUITY SECURITIES 31/07/2009

View Document

25/07/0925 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED SAMUEL ALAN WAUCHOPE

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR EMMA MYERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED NIGEL CHARLES COMSTIVE WRIGHT

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER GREENSMITH

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE HOLYOAKE

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL A'BRASSARD

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM
CITY TOWER LEVEL 2
40 BASINGHALL STREET
LONDON
EC2V 5DE

View Document

01/10/081 October 2008 RETURN MADE UP TO 06/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/083 September 2008 DIRECTOR APPOINTED LAURENCE MARK HOLYOAKE

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED EMMA VICTORIA MYERS

View Document

09/06/089 June 2008 CONSO

View Document

09/06/089 June 2008 CONSOLIDATION 19/05/2008

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/05/0819 May 2008 COMPANY NAME CHANGED ETHANOL INVESTMENTS PLC
CERTIFICATE ISSUED ON 19/05/08

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STIRLING

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED NIGEL COURTENAY A'BRASSARD

View Document

02/02/082 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0723 August 2007 RETURN MADE UP TO 06/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 AUDITOR'S RESIGNATION

View Document

12/06/0712 June 2007 AUDITOR'S RESIGNATION

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM:
NUMBER 14 THE EMBANKMENT
VALE ROAD HEATON MERSEY
STOCKPORT
CHESHIRE SK4 3GN

View Document

17/08/0617 August 2006 RETURN MADE UP TO 06/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/068 August 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 COMPANY NAME CHANGED
ENITION PLC
CERTIFICATE ISSUED ON 01/08/06

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 SHARES SUB DIVISION 17/10/05

View Document

11/11/0511 November 2005 S-DIV
17/10/05

View Document

11/11/0511 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 ARTICLES OF ASSOCIATION

View Document

08/08/058 August 2005 RETURN MADE UP TO 06/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0511 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
THIRD FLOOR 345 STOCKPORT ROAD
MANCHESTER
M13 0LF

View Document

25/10/0425 October 2004 RETURN MADE UP TO 06/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 AUDITOR'S RESIGNATION

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004

View Document

07/05/047 May 2004

View Document

07/05/047 May 2004 SHARES AGREEMENT OTC

View Document

07/05/047 May 2004 Statement of affairs

View Document

19/04/0419 April 2004

View Document

19/04/0419 April 2004

View Document

19/04/0419 April 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

15/04/0415 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0415 April 2004

View Document

15/04/0415 April 2004 ￯﾿ᄑ NC 100000/1500000
16/0

View Document

15/04/0415 April 2004

View Document

15/04/0415 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/0415 April 2004 NC INC ALREADY ADJUSTED
16/01/04

View Document

15/04/0415 April 2004 ACQUISITION AGREEMENT 16/01/04

View Document

15/04/0415 April 2004 Resolutions

View Document

15/04/0415 April 2004 Resolutions

View Document

15/04/0415 April 2004 Resolutions

View Document

15/04/0415 April 2004 Resolutions

View Document

07/04/047 April 2004

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004

View Document

07/04/047 April 2004

View Document

16/01/0416 January 2004 COMPANY NAME CHANGED
WALNUT PARTNERS PLC
CERTIFICATE ISSUED ON 16/01/04

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 PROSPECTUS

View Document

09/09/039 September 2003 ARTICLES OF ASSOCIATION

View Document

09/09/039 September 2003 Memorandum and Articles of Association

View Document

03/09/033 September 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/09/033 September 2003 APPLICATION COMMENCE BUSINESS

View Document

03/09/033 September 2003 Application to commence business

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

01/09/031 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/031 September 2003 S-DIV
20/08/03

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED
NIGHTTREK PUBLIC LIMITED COMPANY
CERTIFICATE ISSUED ON 21/08/03

View Document

06/07/036 July 2003 Incorporation

View Document

06/07/036 July 2003 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