EVS AUTOMATION TECHNOLOGY CO., LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 APPLICATION FOR STRIKING-OFF

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

29/04/1729 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
23 LAKESWOOD ROAD
PETTS WOOD
LONDON
BR5 1BJ

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
4TH FLOOR
1 KNIGHTRIDER COURT
LONDON
EC4V 5BJ

View Document

27/10/1527 October 2015 CORPORATE SECRETARY APPOINTED FWODA CPA LTD

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY RIBC ENTERPRISE SECRETARY LIMITED

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
CHASE BUSINESS CENTRE 39-41 CHASE SIDE
LONDON
N14 5BP

View Document

19/11/1319 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BING BA / 18/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information