EVOLUTION CONSUMER GROUP LIMITED

Company Documents

DateDescription
22/04/1322 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NICHOLAS RATCLIFFE / 01/02/2013

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM BRIDGEMAN COURT SALOP STREET BOLTON BL2 1DZ UNITED KINGDOM

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM MANSELL HOUSE ASPINALL CLOSE BOLTON LANCASHIRE BL6 6QQ

View Document

30/09/1130 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1116 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SECRETARY APPOINTED MR GERARD NICHOLAS RATCLIFFE

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PRIDEAUX

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY MARK PRIDEAUX

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

05/03/105 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NICHOLAS RATCLIFFE / 19/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PRIDEAUX / 20/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PRIDEAUX / 14/10/2009

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 COMPANY NAME CHANGED CREDITFLEX GROUP LIMITED CERTIFICATE ISSUED ON 12/12/08

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BA

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 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