EVIE CONSULTING LIMITED

Company Documents

DateDescription
04/06/134 June 2013 STRUCK OFF AND DISSOLVED

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

08/12/118 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM SUITE 6 ANGLIA HOUSE NORTH STATION ROAD COLCHESTER CO1 1SB

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA HANNAH / 01/01/2010

View Document

16/09/1016 September 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/05/0815 May 2008 SECRETARY RESIGNED GERALDINE CLAMP

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: COMMUNICATIONS HOUSE 9 ST JOHNS STREET COLCHESTER ESSEX CO2 7NN

View Document

22/05/0622 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: OFFICE 101 COMMUNICATIONS HOUSE 9 ST JOHNS STREET COLCHESTER ESSEX CO2 7AN

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/07/04

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 1 OLD COURT ARBOUR LANE CHELMSFORD ESSEX CM1 7UF

View Document

15/05/0315 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 27 TATTERSHALL ROAD MAIDSTONE KENT ME15 6GA

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 31 PENSHURST AVENUE SIDCUP KENT DA15 9EZ

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

11/05/0011 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0011 May 2000 Incorporation

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