EVERSDEN CONSULTING LIMITED

Company Documents

DateDescription
03/05/133 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2013

View Document

04/04/124 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2012

View Document

31/03/1131 March 2011 SPECIAL RESOLUTION TO WIND UP

View Document

31/03/1131 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1131 March 2011 DECLARATION OF SOLVENCY

View Document

15/03/1115 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CARNEGIE GRANT / 22/07/2010

View Document

05/01/105 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRANT / 01/01/2007

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM PETERS ELWORTHY & MOORE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN GRANT / 01/01/2007

View Document

20/08/0820 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRANT / 01/01/2007

View Document

06/05/086 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0222 July 2002 Incorporation

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