EVEX DISTRIBUTION LIMITED

Company Documents

DateDescription
28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

27/01/1527 January 2015 Annual return made up to 23 November 2013 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/05/1414 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY EVANS / 03/08/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES EVANS / 03/08/2010

View Document

01/12/101 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED ART DISTRIBUTION LTD CERTIFICATE ISSUED ON 20/01/10

View Document

20/01/1020 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED ROBERT JAMES EVANS

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED TRACEY EVANS

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON

View Document

23/11/0923 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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