THE EVOLVING PARTNERSHIP LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1111 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1128 January 2011 APPLICATION FOR STRIKING-OFF

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED MATSSOFT LIMITED CERTIFICATE ISSUED ON 16/04/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S PARTICULARS ANDREW HENRY

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S PARTICULARS ANDREW HENRY

View Document

08/01/088 January 2008 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

06/08/076 August 2007

View Document

26/07/0726 July 2007 Resolutions

View Document

26/07/0726 July 2007 NC INC ALREADY ADJUSTED 14/06/07

View Document

26/07/0726 July 2007 � NC 100/1000 14/06/0

View Document

26/07/0726 July 2007

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED RUSHFORWARD LIMITED CERTIFICATE ISSUED ON 25/07/07

View Document

27/03/0727 March 2007 MEMORANDUM OF ASSOCIATION

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information