EVOLUTION BEESON GREGORY LIMITED

Company Documents

DateDescription
18/07/1618 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHANTER

View Document

18/04/1618 April 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/02/1610 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
2 GRESHAM STREET
LONDON
EC2V 7QP

View Document

02/01/152 January 2015 DECLARATION OF SOLVENCY

View Document

02/01/152 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

02/01/152 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/08/1328 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
9TH FLOOR
100 WOOD STREET
LONDON
EC2V 7AN

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SNOW

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR TIMOTHY ROBERT CHANTER

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR STEVEN MARK BURGESS

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR ANDREW JAMES BARNES

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR KEVIN MCKENNA

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MR DAVID MILLER

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY TONY LEE

View Document

17/01/1217 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTENBERGER

View Document

27/07/1127 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR APPOINTED ANDREW THOMAS KARL WESTENBERGER

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 S386 DISP APP AUDS 28/09/07

View Document

15/10/0715 October 2007 S366A DISP HOLDING AGM 28/09/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

13/09/0413 September 2004 COMPANY NAME CHANGED
EVOLUTION SECURITIES LIMITED
CERTIFICATE ISSUED ON 13/09/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM:
THE REGISTRY, ROYAL MINT COURT
LONDON
EC3N 4LB

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 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