EVOLUTION SOUND AND LIGHTING LTD

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

18/10/1018 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FITCH / 23/09/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: G OFFICE CHANGED 20/04/06 3 HAMBLE COURT, CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2NN

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: G OFFICE CHANGED 12/12/05 4 ROSELANDS MOORHILL ROAD WEST END SOUTHAMPTON HAMPSHIRE SO30 3JT

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: G OFFICE CHANGED 18/05/04 1 CLAUDIUS GARDENS, CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 2NY

View Document

23/09/0323 September 2003 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