EUROPEAN TECHNOLOGY VENTURES (ADVISERS) LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/0917 September 2009 AGREE TO STRIKE OFF CO 15/09/2009

View Document

17/09/0917 September 2009 APPLICATION FOR STRIKING-OFF

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BATEMAN / 25/03/2008

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOT HONEY / 13/03/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HOLWELL

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/12/0730 December 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: G OFFICE CHANGED 26/05/06 6 ST ANDREW STREET LONDON EC4A 3LX

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS; AMEND

View Document

09/10/039 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: G OFFICE CHANGED 11/08/03 6 SAINT ANDREW STREET LONDON EC4A 3LX

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: G OFFICE CHANGED 29/07/03 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/031 April 2003 AMEN 882-10000 SH @ �1-240702

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS; AMEND

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

27/11/0127 November 2001 Resolutions

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 S386 DISP APP AUDS 20/11/01

View Document

27/11/0127 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0127 November 2001 Resolutions

View Document

27/11/0127 November 2001 Resolutions

View Document

27/11/0127 November 2001 NC INC ALREADY ADJUSTED 20/11/01

View Document

27/11/0127 November 2001 � NC 1000/25000 20/11/

View Document

27/11/0127 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0127 November 2001 Resolutions

View Document

27/11/0127 November 2001 Resolutions

View Document

20/11/0120 November 2001 COMPANY NAME CHANGED HILLGATE (267) LIMITED CERTIFICATE ISSUED ON 20/11/01

View Document

01/10/011 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/011 October 2001 Incorporation

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