EVENSCORE LIMITED

06040783
GABLE HOUSE 239 REGENT'S PARK ROAD LONDON N3 3LF

Documents

Documents
Date Category Description Pages
14 Dec 2012 gazette Gazette Dissolved Liquidation 1 Buy now
14 Sep 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
13 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Apr 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Apr 2011 resolution Resolution 1 Buy now
06 Apr 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
05 Apr 2011 officers Termination of appointment of secretary (Jonathan Rust) 1 Buy now
30 Mar 2011 officers Appointment of director (Mr Mark Adams) 2 Buy now
30 Mar 2011 officers Termination of appointment of director (Bruce Ritchie) 1 Buy now
25 Sep 2010 accounts Annual Accounts 10 Buy now
23 Jul 2010 annual-return Annual Return 4 Buy now
12 May 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Apr 2010 accounts Annual Accounts 10 Buy now
11 Mar 2009 officers Secretary appointed mr jonathan simon david anthony rust 1 Buy now
04 Mar 2009 officers Appointment Terminated Secretary paul viner 1 Buy now
05 Feb 2009 accounts Annual Accounts 11 Buy now
07 Jan 2009 annual-return Return made up to 03/01/09; full list of members 3 Buy now
13 Aug 2008 officers Director's Change of Particulars / bruce ritchie / 17/07/2008 / HouseName/Number was: , now: 40; Street was: 37 abbey road, now: park street; Area was: , now: westminster; Post Code was: NW8 0AT, now: W1K 2JG; Country was: , now: united kingdom 1 Buy now
30 Jun 2008 officers Secretary's Change of Particulars / paul viner / 27/06/2008 / HouseName/Number was: , now: 24; Street was: 58 denman drive south, now: deansway; Post Code was: NW11 6RH, now: N2 0JF; Country was: , now: united kingdom 1 Buy now
06 Feb 2008 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
07 Jan 2008 annual-return Return made up to 03/01/08; full list of members 2 Buy now
23 Jul 2007 officers Secretary's particulars changed 1 Buy now
19 May 2007 mortgage Particulars of mortgage/charge 10 Buy now
19 May 2007 mortgage Particulars of mortgage/charge 8 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
21 Mar 2007 address Registered office changed on 21/03/07 from: 16 churchill way cardiff CF10 2DX 1 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
21 Mar 2007 officers New director appointed 22 Buy now
03 Jan 2007 incorporation Incorporation Company 12 Buy now