EVOLVED NETWORKS LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1027 March 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 APPLICATION FOR STRIKING-OFF

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM B55 PHEONIX PLACE ADASTRAL PARK MARTLESHAM HEATH SUFFOLK IP5 3RE

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL DEENEY

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARMAN

View Document

31/07/0931 July 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 25/03/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 � NC 43651/46000 25/07/

View Document

10/12/0610 December 2006 � NC 43651/46000 25/07/06 AUTH ALLOT OF SECURITY 25/07/06 DISAPP PRE-EMPT RIGHTS 25/07/06 LOAN AGREEMENT 25/07/06

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/052 September 2005 NC INC ALREADY ADJUSTED 18/08/05

View Document

02/09/052 September 2005 � NC 33651/43651 18/08/

View Document

02/09/052 September 2005 � NC 33651/43651 18/08/05 AUTH ALLOT OF SECURITY 18/08/05 DISAPP PRE-EMPT RIGHTS 18/08/05

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ADOPT ARTICLES 31/01/05 NC INC ALREADY ADJUSTED 31/01/05 RE DES SHARES 31/01/05

View Document

09/04/059 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/057 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/057 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/057 April 2005 ADOPT ARTICLES 31/01/05 NC INC ALREADY ADJUSTED 31/01/05 AUTH ALLOT OF SECURITY 31/01/05 DISAPP PRE-EMPT RIGHTS 31/01/05 REDES SHARES 31/01/05 ADOPT ARTICLES 31/01/05 NC INC ALREADY ADJUSTED 31/01/05 AUTH ALLOT OF SECURITY 31/01/05 DISAPP PRE-EMPT RIGHTS 31/01/05 REDES SHARES 31/01/05

View Document

06/04/056 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 ADOPT ARTICLES 31/01/05 NC INC ALREADY ADJUSTED 31/01/05 AUTH ALLOT OF SECURITY 31/01/05 DISAPP PRE-EMPT RIGHTS 31/01/05 RE DES SHARES 31/01/05

View Document

01/04/051 April 2005 � NC 6851/33651 31/01/05

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 � IC 1849/49 21/01/04 � SR [email protected]=1800

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: SIRIUS HOUSE, B54 ADASTRAL B54 ADASTRAL PARK MARTLESHAM HEATH SUFFOLK IP5 3RE

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0323 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0323 April 2003 NC INC ALREADY ADJUSTED 30/03/03

View Document

23/04/0323 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/0323 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0323 April 2003 S-DIV 30/03/03

View Document

23/04/0323 April 2003 � NC 1000/6851 30/03/0

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: G OFFICE CHANGED 14/03/03 81 NEWGATE STREET LONDON EC1A 7AJ

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/10/029 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: G OFFICE CHANGED 21/08/02 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

10/04/0210 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED BIDEAWHILE 349 LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

13/04/0113 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0113 April 2001 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