Download leads from Nexok and grow your business. Find out more

Evandarly Limited

Documents

Total Documents38
Total Pages88

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off
9 March 2010Final Gazette dissolved via compulsory strike-off
24 November 2009First Gazette notice for compulsory strike-off
24 November 2009First Gazette notice for compulsory strike-off
18 November 2008Total exemption small company accounts made up to 31 December 2007
18 November 2008Total exemption small company accounts made up to 31 December 2007
29 July 2008Return made up to 27/07/08; full list of members
29 July 2008Return made up to 27/07/08; full list of members
18 October 2007Director's particulars changed
18 October 2007Director's particulars changed
18 October 2007Return made up to 27/07/07; full list of members
18 October 2007Return made up to 27/07/07; full list of members
24 July 2007Registered office changed on 24/07/07 from: lombard house cross keys lichfield staffordshire WS13 6DN
24 July 2007Registered office changed on 24/07/07 from: lombard house cross keys lichfield staffordshire WS13 6DN
16 July 2007Company name changed burntwood spraybooths LIMITED\certificate issued on 16/07/07
16 July 2007Company name changed burntwood spraybooths LIMITED\certificate issued on 16/07/07
6 June 2007Total exemption small company accounts made up to 31 December 2006
6 June 2007Total exemption small company accounts made up to 31 December 2006
13 March 2007Compulsory strike-off action has been discontinued
13 March 2007Compulsory strike-off action has been discontinued
9 March 2007Accounting reference date extended from 31/07/06 to 31/12/06
9 March 2007Accounting reference date extended from 31/07/06 to 31/12/06
2 March 2007Return made up to 27/07/06; full list of members
2 March 2007Return made up to 27/07/06; full list of members
30 January 2007First Gazette notice for compulsory strike-off
30 January 2007First Gazette notice for compulsory strike-off
14 June 2006Registered office changed on 14/06/06 from: 29 tamworth street lichfield staffordshire WS13 6JP
14 June 2006Registered office changed on 14/06/06 from: 29 tamworth street lichfield staffordshire WS13 6JP
18 August 2005New secretary appointed
18 August 2005New secretary appointed
10 August 2005New director appointed
10 August 2005New director appointed
27 July 2005Director resigned
27 July 2005Incorporation
27 July 2005Secretary resigned
27 July 2005Secretary resigned
27 July 2005Director resigned
27 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed