EVIL ACCESS LIMITED

Company Documents

DateDescription
13/01/2313 January 2023 Final Gazette dissolved following liquidation

View Document

13/01/2313 January 2023 Final Gazette dissolved following liquidation

View Document

13/10/2213 October 2022 Final account prior to dissolution in a winding-up by the court

View Document

10/01/1710 January 2017 NOTICE OF WINDING UP ORDER

View Document

10/01/1710 January 2017 COURT ORDER NOTICE OF WINDING UP

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 13 NOVAR ROAD ALNESS ROSS-SHIRE IV17 0QQ

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

08/09/158 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY ELAINE HATCH

View Document

03/09/143 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/10/1110 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HATCH / 24/08/2010

View Document

07/01/117 January 2011 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/12/1024 December 2010 FIRST GAZETTE

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information