EVENT TECHNICAL SUPPORT AND LOGISTICS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Application to strike the company off the register

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/01/1512 January 2015 Annual return made up to 26 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL NOBLE FAWCETT / 26/10/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL NOBLE FAWCETT / 26/10/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW LYNCH / 26/10/2012

View Document

26/11/1226 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 26/10/11 NO MEMBER LIST

View Document

13/10/1113 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 30/10/10 NO CHANGES

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

11/10/1011 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: G OFFICE CHANGED 16/11/07 A3 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: G OFFICE CHANGED 15/08/06 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR

View Document

13/03/0613 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/0623 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: G OFFICE CHANGED 16/01/06 36 CROSS STREET HAMPTON HILL SURREY TW12 1RT

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 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