EVERLYN ENGINEERING LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 APPLICATION FOR STRIKING-OFF

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1318 June 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRUNDY / 29/09/2010

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM:
1ST CONTACT
BROADWAY HOUSE
4-6 FULHAM BROADWAY
LONDON SW6 1AA

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
LONDON
SW6 1AA

View Document

29/09/0529 September 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information