E-VOLVE CONSULTING LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1324 June 2013 APPLICATION FOR STRIKING-OFF

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTONY WILLIAMS / 09/09/2008

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINA WILLIAMS / 08/09/2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINA WILLIAMS / 01/08/2008

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTONY WILLIAMS / 01/08/2008

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE ANDERSON

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 S366A DISP HOLDING AGM 11/03/05

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 S252 DISP LAYING ACC 11/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

01/10/031 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/031 October 2003 Incorporation

View Document


More Company Information