EVERTAUT CONTRACTS LIMITED

Company Documents

DateDescription
08/10/128 October 2012 ORDER OF COURT - RESTORATION

View Document

11/07/0011 July 2000 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/004 February 2000 APPLICATION FOR STRIKING-OFF

View Document

20/01/0020 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/11/983 November 1998 EXEMPTION FROM APPOINTING AUDITORS 30/10/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

03/10/963 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/02/959 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/02/959 February 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/11/8930 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: 21 BRUNSWICK STREET LEICESTER LE1 2LH

View Document

21/09/8921 September 1989

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: NORTH COURT, PACKINGTON PARK, MERIDEN, COVENTRY, WARWICK CV7 7HF

View Document

24/11/8824 November 1988

View Document

21/10/8821 October 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/10/887 October 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/886 July 1988 COMPANY NAME CHANGED EVERTAUT LIMITED CERTIFICATE ISSUED ON 05/07/88

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/07/8630 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 DIRECTOR RESIGNED

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