EVERYTHING TC LIMITED

Company Documents

DateDescription
01/07/191 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

25/05/1825 May 2018 DISS REQUEST WITHDRAWN

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM DALESIDE HOUSE PARK ROAD EAST CALVERTON NOTTINGHAM NG14 6LL

View Document

11/05/1811 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/1811 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1811 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064437360001

View Document

23/02/1823 February 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/01/182 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1719 December 2017 APPLICATION FOR STRIKING-OFF

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

10/12/1510 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064437360001

View Document

02/01/152 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 1 FISHER LANE BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8BQ

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/01/1217 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

08/01/098 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR TERESA HORAN

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/10/083 October 2008 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM OFFICE 26, MINSTER CHAMBERS SOUTHWELL NOTTINGHAMSHIRE NG25 0HD

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

03/12/073 December 2007 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