EVER-FLEX (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 1345 HIGH ROAD LONDON N20 9HR

View Document

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

View Accounts

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEREL EPSTEIN / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: G OFFICE CHANGED 17/10/07 212 BALLARDS LANE FINCHLEY LONDON N3 2LX

View Document

23/03/0723 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: G OFFICE CHANGED 11/06/03 27-29 CORNWELL BUSINESS PARK SALTHOUSE ROAD BRACKMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7EX

View Document

31/05/0331 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: G OFFICE CHANGED 06/04/03 212 BALLARDS LANE FINCHLEY LONDON N3 2LX

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 � NC 100/1000 31/03/02

View Document

28/08/0228 August 2002 NC INC ALREADY ADJUSTED 31/03/02

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 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