Evemay 2 Ltd

05744307
13 Radnor Walk Chelsea SW3 4BP

Documents

Documents
Date Category Description Pages
26 Oct 2010 gazette Gazette Dissolved Compulsory 1 Buy now
13 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
30 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2009 accounts Annual Accounts 9 Buy now
14 Jul 2009 gazette Gazette Notice Compulsory 1 Buy now
06 Apr 2009 accounts Annual Accounts 3 Buy now
04 Apr 2009 annual-return Return made up to 15/03/08; full list of members; amend 6 Buy now
04 Apr 2009 officers Appointment Terminated Secretary judith russell 1 Buy now
04 Apr 2009 officers Director's Change of Particulars / wade barker / 20/03/2007 / HouseName/Number was: , now: 4 braeside; Street was: 48 wavendon avenue, now: ; Post Town was: london, now: broadstairs; Region was: , now: kent; Post Code was: W4 4NT, now: CT10 1TF 1 Buy now
09 Mar 2009 officers Appointment Terminated Director alsion packer 1 Buy now
09 Mar 2009 officers Appointment Terminated Director roger mahoney 1 Buy now
02 Mar 2009 officers Director appointed alsion mary packer 2 Buy now
02 Mar 2009 officers Director appointed roger alfred mahoney 2 Buy now
26 Nov 2008 officers Secretary appointed judith ann russell 2 Buy now
26 Nov 2008 officers Director appointed judith ann russell 2 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from, 3 market place, margate, kent, CT9 1ER 1 Buy now
24 Sep 2008 capital Ad 22/05/08 gbp si 999@1=999 gbp ic 1/1000 2 Buy now
24 Sep 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
06 Nov 2007 accounts Annual Accounts 3 Buy now
05 Apr 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
05 Apr 2007 address Location of debenture register 1 Buy now
05 Apr 2007 address Location of register of members 1 Buy now
15 Nov 2006 officers New secretary appointed 2 Buy now
15 Nov 2006 officers New director appointed 3 Buy now
13 Nov 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: c/o richard freeman & co, 13 radnor walk, chelsea, london SW3 4BP 1 Buy now
20 Jun 2006 officers Secretary resigned 1 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
15 Mar 2006 incorporation Incorporation Company 20 Buy now