EVER 1658 LIMITED

04316436
UNIT 3 TASK INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS18 2ES TS18 2ES

Documents

Documents
Date Category Description Pages
19 Jun 2012 gazette Gazette Dissolved Compulsory 1 Buy now
06 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2011 officers Termination of appointment of secretary (Christine Frater) 1 Buy now
21 Oct 2011 officers Termination of appointment of director (Samuel Edward Frater) 1 Buy now
21 Oct 2011 officers Termination of appointment of director (Christine Frater) 1 Buy now
19 Oct 2011 officers Appointment of director (Mr Mohamed Riyas Mohamed Rafeek) 2 Buy now
26 Jul 2011 accounts Annual Accounts 2 Buy now
26 Jan 2011 annual-return Annual Return 5 Buy now
19 Feb 2010 accounts Annual Accounts 2 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 officers Change of particulars for director (Mrs Christine Frater) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Samuel Edward Frater) 2 Buy now
25 Aug 2009 accounts Annual Accounts 2 Buy now
02 Mar 2009 annual-return Return made up to 05/11/08; full list of members 4 Buy now
18 Feb 2009 officers Director's Change of Particulars / samuel frater / 06/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 72; Street was: 24 woodborough lane, now: leonard ropner drive; Post Town was: stockton on tees, now: stockton-on-tees; Post Code was: TS19 0QU, now: TS19 7QQ; Country was: , now: united kingdom 2 Buy now
18 Feb 2009 officers Director and Secretary's Change of Particulars / christine frater / 06/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 72; Street was: 24 woodborough lane, now: leonard ropner drive; Post Town was: stockton on tees, now: stockton-on-tees; Post Code was: TS19 0QU, now: TS19 7QQ; Country was: , now: united kingdom 2 Buy now
01 Oct 2008 accounts Annual Accounts 1 Buy now
16 Nov 2007 annual-return Return made up to 05/11/07; full list of members 2 Buy now
16 Nov 2007 address Registered office changed on 16/11/07 from: 5 parkfield road stockton on tees cleveland TS18 3DJ 1 Buy now
21 Mar 2007 accounts Annual Accounts 3 Buy now
09 Nov 2006 annual-return Return made up to 05/11/06; full list of members 2 Buy now
02 May 2006 accounts Annual Accounts 7 Buy now
21 Nov 2005 annual-return Return made up to 05/11/05; full list of members 2 Buy now
26 Apr 2005 accounts Annual Accounts 4 Buy now
08 Dec 2004 annual-return Return made up to 05/11/04; full list of members 7 Buy now
22 Sep 2004 accounts Annual Accounts 3 Buy now
22 Sep 2004 accounts Annual Accounts 3 Buy now
16 Dec 2003 annual-return Return made up to 05/11/03; full list of members 7 Buy now
16 Dec 2002 annual-return Return made up to 05/11/02; full list of members 7 Buy now
22 Apr 2002 officers Director resigned 1 Buy now
22 Apr 2002 officers Secretary resigned 1 Buy now
22 Apr 2002 officers New director appointed 2 Buy now
22 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
22 Apr 2002 address Registered office changed on 22/04/02 from: central square south orchard street newcastle upon tyne NE1 3XX 1 Buy now
09 Jan 2002 address Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX 1 Buy now
05 Nov 2001 incorporation Incorporation Company 30 Buy now