EVANS UTILITY SERVICES LIMITED

Company Documents

DateDescription
12/12/1312 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013

View Document

25/01/1325 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2012

View Document

28/11/1128 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM SELBY TOWERS 29 PRINCES DRIVE COLWYN BAY CLWYD LL29 8PE

View Document

28/11/1128 November 2011 WOUND UP VOLUNTARILY 23/11/2011

View Document

28/11/1128 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00006852

View Document

28/11/1128 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

05/07/115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERYL EVANS / 01/01/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS PARRY / 01/01/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Director Appointed Alan Thomas Parry Logged Form

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED ALAN THOMAS PARRY

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/02/996 February 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/08/943 August 1994 SECRETARY RESIGNED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9327 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 COMPANY NAME CHANGED SPACEWIDE LIMITED CERTIFICATE ISSUED ON 28/07/93

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: ROOM 404 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

27/07/9327 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/06/9324 June 1993 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