EVOLUTION CIRCUITS LIMITED

Company Documents

DateDescription
24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM
6 BROOKLANDS COURT
KETTERING VENTURE PARK
KETTERING
NORTHAMPTONSHIRE
NN15 6FD

View Document

23/03/1723 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

12/01/1612 January 2016 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 16/11/2020: DEFER TO 16/11/2020

View Document

12/01/1612 January 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

28/11/1428 November 2014 ORDER OF COURT TO WIND UP

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ATKINS

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/09/136 September 2013 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

22/08/1322 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH WRIGLEY

View Document

29/08/1229 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ATKINS / 26/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN ATKINS / 26/04/2011

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ATKINS / 26/04/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR MARK JONATHAN ATKINS

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ATKINS

View Document

29/09/1029 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN ATKINS / 01/07/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW WRIGLEY / 01/10/2009

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 6 CORUNNA COURT CORUNNA ROAD WARWICK WARWICKSHIRE CV34 5HQ

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MRS DEBORAH ANN ATKINS

View Document

21/09/1021 September 2010 30/06/10 STATEMENT OF CAPITAL GBP 300

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/082 September 2008 PREVSHO FROM 31/01/2009 TO 31/07/2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY APPOINTED DEBORAH ATKINS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM MOLLOY

View Document

04/08/084 August 2008 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/01/08

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF

View Document

29/09/0529 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/02/0114 February 2001 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: G OFFICE CHANGED 23/08/99 SOMERSET HOUSE 37 TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information