EVERNET TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/105 November 2010 APPLICATION FOR STRIKING-OFF

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG

View Document

07/12/097 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRIT NANUBHAI SANJANWALA / 05/10/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJNI VORA / 05/10/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0925 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/12/073 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: G OFFICE CHANGED 07/03/05 10 WOODBOY STREET LEICESTER LE1 3NJ

View Document

25/11/0425 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 REMOVAL OF DIRECTOR 14/01/04

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: G OFFICE CHANGED 07/06/03 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED COMPANY INTERNET SERVICES LIMITE D CERTIFICATE ISSUED ON 27/05/03

View Document

02/12/022 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/022 December 2002 Incorporation

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