E.V.B. ENGINEERING LIMITED

Company Documents

DateDescription
19/09/1419 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/06/1419 June 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 177 LONDON ROAD SOUTHEND ON SEA ESSEX SS1 1PW

View Document

25/09/1325 September 2013 DECLARATION OF SOLVENCY

View Document

25/09/1325 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/1325 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIS

View Document

23/04/1223 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MR ALLEN DAVIS

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY SHIRLEY FARRELL

View Document

18/04/1118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY DAVIS / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN DAVIS / 01/10/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR NEIL ANTHONY DAVIS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 CAPITALS NOT ROLLED UP

View Document

29/04/0829 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 RE CONTRACT PURCHASE SHARES 27/03/2008

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 PARTICULARS OF MORTGAGE/CHARGE

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

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94

View Document

05/01/945 January 1994 £ IC 1000/280 29/10/93 £ SR 720@1=720

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 50000 OF £1 29/10/93

View Document

10/08/9310 August 1993 REGISTERED OFFICE CHANGED ON 10/08/93 FROM: BARYTA HOUSE 29 VICTORIA AVENUE SOUTHEND-ON-SEA ESSEX SS2 6AW

View Document

30/03/9330 March 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 10/05/91; CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 ADOPT MEM AND ARTS 26/04/90

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/12/8815 December 1988 DIRECTOR RESIGNED

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/09/8710 September 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/8710 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/04/872 April 1987 REGISTERED OFFICE CHANGED ON 02/04/87 FROM: 1540 LONDON ROAD LEIGH-ON-SEA ESSEX

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

22/12/6022 December 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information