EVERSCENT LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1123 June 2011 APPLICATION FOR STRIKING-OFF

View Document

24/01/1124 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/11/1026 November 2010 SAIL ADDRESS CREATED

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/01/1019 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM: G OFFICE CHANGED 30/12/07 THOMAS HOUSE POPE LANE WHITESTAKE PRESTON PR4 4AZ

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS; AMEND

View Document

24/02/0324 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ALTER MEM AND ARTS 09/04/99

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: G OFFICE CHANGED 10/02/99 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 Incorporation

View Document

15/01/9915 January 1999 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