EVERYFORM LIMITED

Company Documents

DateDescription
20/11/1420 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

17/07/1317 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RIB SECRETARIES LIMITED / 17/07/2013

View Document

17/07/1317 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR ALAN WILLIAM MCCULLOCH

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWDEN

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR HENRY ADAM UDOW

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR STEPHEN JOHN COWDEN

View Document

25/07/1125 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 CORPORATE DIRECTOR APPOINTED RIB DIRECTORS 2 LIMITED

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SAGE

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FLECK

View Document

27/06/1127 June 2011 CORPORATE DIRECTOR APPOINTED RIB DIRECTORS 1 LIMITED

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR CHRISTIAN FLECK

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH BOTTOMLEY

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD CASSAR

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: C/O REED ELSEVIER (UK) LIMITED 4 HILL STREET BUTTERWORTHS EDINBURGH EH2 3JZ

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 4 HILL STREET EDINBURGH EH2 3JZ

View Document

28/06/0728 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 07/06/05; NO CHANGE OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/06/03; NO CHANGE OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 ADOPT ARTICLES 14/02/01

View Document

20/02/0120 February 2001 � NC 100/225115 14/02/01

View Document

20/02/0120 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0120 February 2001 S-DIV 14/02/01

View Document

20/02/0120 February 2001 VARYING SHARE RIGHTS AND NAMES 14/02/01

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 ADOPT ARTICLES 28/09/00

View Document

05/10/005 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/005 October 2000 S-DIV 28/09/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

07/10/997 October 1999 COMPANY NAME CHANGED TM 1135 LIMITED CERTIFICATE ISSUED ON 08/10/99

View Document

07/06/997 June 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