EVOLVE PRINT MANAGEMENT LIMITED

Company Documents

DateDescription
27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

24/01/2424 January 2024 Registered office address changed to PO Box 4385, 03951323 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-24

View Document

27/10/2327 October 2023 Completion of winding up

View Document

20/11/1220 November 2012 ORDER OF COURT TO WIND UP

View Document

28/09/1228 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

29/03/1229 March 2012 PREVEXT FROM 30/06/2011 TO 31/10/2011

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 12 HEOL Y BONT RHIWBINA CARDIFF CF14 6AJ

View Document

11/08/1111 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CAMES / 20/03/2010

View Document

07/06/107 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

03/08/093 August 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0931 July 2009 DIRECTOR'S PARTICULARS NIGEL CAMES

View Document

21/07/0921 July 2009 First Gazette

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: GISTERED OFFICE CHANGED ON 23/04/2009 FROM, THORNBURY HOUSE, 11 LAMBOURNE CRESCENT, CARDIFF BUS PARK LLANISHEN,, CARDIFF, SOUTH GLAM, CF14 5GF

View Document

31/07/0831 July 2008 DIRECTOR RESIGNED JOHN SHEPPARD

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/04/0814 April 2008 SECRETARY APPOINTED JANELE ALISON CAMES

View Document

14/04/0814 April 2008 SECRETARY RESIGNED SUZANNE SHEPPARD

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED NIGEL CAMES

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: ORNBURY HOUSE, THORNBURY CLOSE RHIWBINA, CARDIFF, CF14 1UT

View Document

29/03/0729 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/03/03

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: O COTSEN AND COMPANY, 1ST FLOOR DOMINIONS HOUSE NORTH, QUEEN STREET, CARDIFF CF10 2AR

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/01

View Document

12/03/0112 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: TERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 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