E-VOLVECONCEPT LIMITED

Company Documents

DateDescription
12/07/1412 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALLAN FARRIN / 07/01/2013

View Document

21/06/1321 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALLAN FARRIN / 19/05/2011

View Document

01/04/111 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALLAN FARRIN / 19/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FARRIN / 01/04/2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY EMMA FARRIN

View Document

10/08/0910 August 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: G OFFICE CHANGED 16/07/07 THE LODGE LITTLE STAMBRIDGE HALL LANE ROCHFORD ESSEX SS4 1EW

View Document

16/07/0716 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: G OFFICE CHANGED 25/05/05 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

19/05/0519 May 2005 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