EVERMORE ARTIFICIAL TURF LTD

Company Documents

DateDescription
23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/09/2223 September 2022 Final account prior to dissolution in a winding-up by the court

View Document

09/02/229 February 2022 Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 14-18 Hill Street Edinburgh EH2 3JX on 2022-02-09

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM UNIT 6 10 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7UU SCOTLAND

View Document

16/05/1916 May 2019 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00013930

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MCALLISTER / 15/02/2019

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM UNIT 5 MILL ROAD INDUSTRIAL ESTATE LINLITHGOW BRIDGE LINLITHGOW EH49 7SF SCOTLAND

View Document

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/08/1628 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

27/08/1627 August 2016 REGISTERED OFFICE CHANGED ON 27/08/2016 FROM 3D COLQUHOUN STREET STIRLING FK7 7QE

View Document

27/08/1627 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MCALLISTER / 11/08/2016

View Document

12/01/1612 January 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/08/1531 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 1 KILGRASTON COTTAGES BRIDGE OF EARN PERTH PH2 9HE

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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