STEVE EVERITT AUTOMOBILE DESIGN LIMITED

Company Documents

DateDescription
08/03/138 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2013

View Document

13/01/1213 January 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00004776

View Document

09/08/119 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2011:LIQ. CASE NO.1

View Document

09/05/119 May 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

09/05/119 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/03/1123 March 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/03/1123 March 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

03/03/113 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004776

View Document

23/11/1023 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM NEW BARN MILL LANE EASTRY KENT CT13 0JW

View Document

13/10/1013 October 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: G OFFICE CHANGED 18/09/00 THE OLD PLOUGH INN HIGH ST EASTRY SANDWICH KENT CT13 0HF

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: G OFFICE CHANGED 14/10/97 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 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