E2V LIMITED

05149599
106 WATERHOUSE LANE CHELMSFORD ESSEX CM1 2QU

Documents

Documents
Date Category Description Pages
02 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Jul 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 17 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Mar 2017 officers Appointment of director (Mr David Alexander Russell Mather) 2 Buy now
28 Mar 2017 officers Termination of appointment of director (Stephen Blair) 1 Buy now
03 Feb 2017 officers Termination of appointment of director (Richard Charles Hindson) 1 Buy now
26 Jan 2017 officers Appointment of director (Mr Stephen Blair) 2 Buy now
26 Jan 2017 officers Appointment of director (Mr Nicholas James Wargent) 2 Buy now
16 Jun 2016 accounts Annual Accounts 17 Buy now
10 Jun 2016 annual-return Annual Return 3 Buy now
29 Jan 2016 officers Change of particulars for director (Mr Richard Charles Hindson) 2 Buy now
29 Dec 2015 resolution Resolution 11 Buy now
10 Jun 2015 annual-return Annual Return 3 Buy now
03 Jun 2015 accounts Annual Accounts 15 Buy now
11 May 2015 officers Appointment of secretary (Mr Nicholas James Wargent) 2 Buy now
11 May 2015 officers Termination of appointment of secretary (Charlotte Lorraine Parmenter) 1 Buy now
11 Jun 2014 annual-return Annual Return 3 Buy now
29 May 2014 accounts Annual Accounts 15 Buy now
12 Mar 2014 officers Change of particulars for secretary (Mrs Charlotte Lorraine Parmenter) 1 Buy now
11 Sep 2013 officers Termination of appointment of director (Keith Attwood) 1 Buy now
21 Jun 2013 auditors Auditors Resignation Company 2 Buy now
17 Jun 2013 miscellaneous Miscellaneous 1 Buy now
17 Jun 2013 miscellaneous Miscellaneous 1 Buy now
11 Jun 2013 annual-return Annual Return 5 Buy now
29 May 2013 accounts Annual Accounts 14 Buy now
03 Jul 2012 accounts Annual Accounts 14 Buy now
12 Jun 2012 annual-return Annual Return 5 Buy now
11 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Aug 2011 accounts Annual Accounts 14 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
09 Sep 2010 accounts Annual Accounts 14 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 mortgage Particulars of a mortgage or charge 13 Buy now
11 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jan 2010 resolution Resolution 3 Buy now
22 Dec 2009 incorporation Memorandum Articles 6 Buy now
22 Dec 2009 resolution Resolution 3 Buy now
05 Oct 2009 accounts Annual Accounts 14 Buy now
29 Sep 2009 officers Secretary appointed ms charlotte lorraine parmenter 1 Buy now
28 Sep 2009 officers Appointment terminated secretary sally weatherall 1 Buy now
20 Jul 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
28 May 2009 officers Director appointed mr richard charles hindson 2 Buy now
28 May 2009 officers Appointment terminated director michael hannant 1 Buy now
01 Apr 2009 officers Secretary appointed mrs sally weatherall 1 Buy now
01 Apr 2009 officers Appointment terminated secretary michael hannant 1 Buy now
10 Dec 2008 officers Director and secretary's change of particulars / michael hannant / 10/11/2008 1 Buy now
10 Dec 2008 officers Director and secretary's change of particulars / michael hannant / 10/11/2008 1 Buy now
31 Oct 2008 resolution Resolution 3 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 13 Buy now
06 Oct 2008 accounts Annual Accounts 12 Buy now
28 Jul 2008 annual-return Return made up to 09/06/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 11 Buy now
16 Jul 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
22 Sep 2006 accounts Annual Accounts 6 Buy now
25 Jul 2006 annual-return Return made up to 09/06/06; full list of members 2 Buy now
18 Apr 2006 officers Director's particulars changed 1 Buy now
17 Jan 2006 accounts Annual Accounts 6 Buy now
17 Jan 2006 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: 10 norwich street london EC4A 1BD 1 Buy now
28 Sep 2005 officers Secretary resigned 1 Buy now
28 Sep 2005 officers Director resigned 1 Buy now
28 Sep 2005 officers New secretary appointed;new director appointed 3 Buy now
28 Sep 2005 officers New director appointed 3 Buy now
25 Jun 2005 annual-return Return made up to 09/06/05; full list of members 2 Buy now
09 Jun 2004 incorporation Incorporation Company 16 Buy now