EVOLUTION SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
04/07/144 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/04/144 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/01/1324 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/01/1322 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2012

View Document

02/12/112 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/12/112 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/12/112 December 2011 STATEMENT OF AFFAIRS/4.19

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
3 ACORN BUSINESS CENTRE
NORTHARBOUR ROAD COSHAM
PORTSMOUTH
HAMPSHIRE
PO6 3TH

View Document

20/09/1120 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RITCHIE JEUNE / 15/06/2009

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY STUART FOX

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR STUART FOX

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY APPOINTED RITCHIE JEUNE

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR RITCHIE JEUNE

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0611 November 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM:
C/O EVOLUTION SYSTEMS LIMITED
42 BLOOMSBURY STREET
LONDON
WC1B 3QJ

View Document

08/01/048 January 2004 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information