EVOLVED PROCESSES LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES WHITESIDE / 29/10/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER WHITESIDE / 28/10/2010

View Document

24/11/1024 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LIPPIATT / 28/10/2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY POOLE

View Document

16/01/1016 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LIPPIATT / 29/10/2009

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR ALEXANDER WHITESIDE

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM
29 HOOK ROAD
AMPFIELD
ROMSEY
HAMPSHIRE
SO51 9DB
ENGLAND

View Document

19/10/0919 October 2009 SECRETARY APPOINTED MR ALEXANDER WHITESIDE

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY POOLE

View Document

14/08/0914 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM
2B-4B GOSPORT STREET
LYMINGTON
HAMPSHIRE
SO41 9BE

View Document

04/11/084 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM:
CROWN HOUSE 28 WINCHESTER ROAD
ROMSEY
HAMPSHIRE SO51 8AA

View Document

29/11/0429 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/006 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM:
WAYSIDE
FURZE HILL
FORDINGBRIDGE
HAMPSHIRE SP6 2PT

View Document

06/03/006 March 2000 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM:
OLD LION COURT
HIGH STREET
MARLBOROUGH
WILTSHIRE SN8 1HQ

View Document

03/12/983 December 1998 ￯﾿ᄑ NC 1000/100000
29/10/98

View Document

03/12/983 December 1998 ADOPT MEM AND ARTS 29/10/98

View Document

26/11/9826 November 1998 ADOPT MEM AND ARTS 29/10/98

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM:
C/O DAVIES CO SERVICES LTD
GROUND FLOOR 334 WHITCHURCH RD
CARDIFF
CF4 3NG

View Document

29/10/9829 October 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NOT IN USE C&D 6 LTD


  • 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