EVERSHAW LTD

Company Documents

DateDescription
18/06/1018 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/03/1018 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/05/0926 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

26/05/0926 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/05/0926 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM THE STABLES 16 ALDFORD CLOSE BROMBOROUGH WIRRAL MERSEYSIDE CH63 0PT

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

22/02/0722 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 COMPANY NAME CHANGED NOTEFAN LIMITED CERTIFICATE ISSUED ON 09/03/98

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/01/9826 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9826 January 1998 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