EVES (UK) LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1818 July 2018 APPLICATION FOR STRIKING-OFF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM OFFICE 6 VENTURE WALES LIMITED DEPOT ROAD GADLYS ABERDARE RHONDDA CYNON TAFF CF44 8DL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VAUGHAN / 12/05/2010

View Document

10/08/1010 August 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR LESLEY EARLAND

View Document

03/09/083 September 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 8 BUTE STREET ABERDARE MID GLAMORGAN CF44 7LD

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information