EVANS GRAPHICS LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewAppointment of a voluntary liquidator

View Document

27/10/2527 October 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

12/08/2512 August 2025 Administrator's progress report

View Document

14/03/2514 March 2025 Result of meeting of creditors

View Document

11/02/2511 February 2025 Statement of affairs with form AM02SOA

View Document

30/01/2530 January 2025 Statement of administrator's proposal

View Document

27/01/2527 January 2025 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to C/O Kre Corporate Recovery Ltd,Unit 8,the Aquarium 1-7 King Street Reading RG1 2AN on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of an administrator

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Satisfaction of charge 1 in full

View Document

11/12/2411 December 2024 Satisfaction of charge 3 in full

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

22/12/1722 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MRS BEVERLEY TILBURY

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAVENER

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UNIT G BOYN VALLEY INDUSTRIAL ESTATE MAIDENHEAD BERKSHIRE SL6 4EJ

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1019 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN TAVENER / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH TILBURY / 19/01/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/11/0310 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0310 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0310 November 2003 RE SHARE ASSISTANCE 11/06/03

View Document

10/11/0310 November 2003 ASSETS 11/06/03

View Document

10/11/0310 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/11/0310 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/036 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/016 June 2001 £ IC 35676/24676 09/05/01 £ SR 11000@1=11000

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: UNIT 1 KINGS GROVE MAIDENHEAD BERKS SL6 4DA

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NC INC ALREADY ADJUSTED 19/09/97

View Document

09/10/979 October 1997 £ NC 33000/50000 19/09/97

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/03/9719 March 1997 NC INC ALREADY ADJUSTED 14/02/97

View Document

18/03/9718 March 1997 COMPANY NAME CHANGED EVANS SCREEN PRINT (MAIDENHEAD) LIMITED CERTIFICATE ISSUED ON 19/03/97

View Document

28/02/9728 February 1997 £ NC 10000/33000 14/02/97

View Document

26/02/9726 February 1997 VARYING SHARE RIGHTS AND NAMES 14/02/97

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM: 155 CONISTON ROAD KEMPSHOTT BASINGSTOKE HANTS RG22 5HX

View Document

29/03/9329 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/12/9116 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/12/913 December 1991 S386 DISP APP AUDS 30/09/91

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

13/12/9013 December 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/01/9022 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/02/8713 February 1987 RETURN MADE UP TO 23/11/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/06/8611 June 1986 REGISTERED OFFICE CHANGED ON 11/06/86 FROM: MALDERS LANE PINK NEYS GREEN NR MAIDENHEAD BERKSHIRE

View Document

10/05/8510 May 1985 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