EVOLVER UK LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/109 December 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1020 October 2010 APPLICATION FOR STRIKING-OFF

View Document

06/08/106 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM HOLDING / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MIRANDA CHAPLIN / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/01/083 January 2008 COMPANY NAME CHANGED EVOLVER LIMITED CERTIFICATE ISSUED ON 03/01/08

View Document

08/11/078 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/01/0616 January 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: G OFFICE CHANGED 14/10/99 12 FRANCIS TERRACE LONDON N19 5PY

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: G OFFICE CHANGED 12/12/97 1 MALCOLM DRIVE SURBITON SURREY KT6 6QS

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/11/9717 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: G OFFICE CHANGED 26/10/97 BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

20/12/9620 December 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9520 November 1995 COMPANY NAME CHANGED NEWFONE LIMITED CERTIFICATE ISSUED ON 21/11/95

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9514 November 1995

View Document

14/11/9514 November 1995

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: G OFFICE CHANGED 14/11/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/10/9517 October 1995 Incorporation

View Document

17/10/9517 October 1995 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