JUKES LEGACY LIMITED

Company Documents

DateDescription
30/07/1230 July 2012 COMPANY NAME CHANGED EVO TECHNICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/07/12

View Document

20/07/1220 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM JUKES / 01/08/2011

View Document

20/07/1220 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/06/1129 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM JUKES / 25/07/2010

View Document

07/07/107 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED ANTHONY WILLIAM JUKES

View Document

22/06/1022 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RIGBY / 05/04/2010

View Document

26/01/1026 January 2010 Annual return made up to 6 April 2009 with full list of shareholders

View Document

16/07/0916 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 31/05/07 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 PREVSHO FROM 31/05/2008 TO 05/04/2008

View Document

29/01/0929 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/08 FROM: GISTERED OFFICE CHANGED ON 22/08/2008 FROM C/O MDJ SERVICES LTD THIRD FLOOR MAP HOUSE 34-36 ST LEONARDS ROAD EASTBOURNE BN21 3UT

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY THOMAS JENKINS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 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