Advanced company searchLink opens in new window

EVERCORE GROUP SERVICES LIMITED

Company number 03978092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2003 AUD Auditor's resignation
07 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Nov 2002 288b Secretary resigned
07 Nov 2002 288a New secretary appointed;new director appointed
24 Jun 2002 288c Secretary's particulars changed
24 Jun 2002 363s Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
06 Sep 2001 AA Full accounts made up to 31 March 2001
06 Sep 2001 225 Accounting reference date shortened from 30/06/01 to 31/03/01
23 Jul 2001 288a New director appointed
23 Jul 2001 288a New director appointed
15 Jun 2001 363s Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
11 Sep 2000 287 Registered office changed on 11/09/00 from: kempson house camomile street london EC3A 7BH
14 Jul 2000 CERTNM Company name changed altus group services LIMITED\certificate issued on 06/07/00
16 Jun 2000 123 Nc inc already adjusted 12/06/00
16 Jun 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
09 Jun 2000 287 Registered office changed on 09/06/00 from: kempson house 35/37 camomile street london EC3A 7AN
07 Jun 2000 287 Registered office changed on 07/06/00 from: 83 leonard street london EC2A 4QS
02 Jun 2000 CERTNM Company name changed axiomwest LIMITED\certificate issued on 05/06/00
02 Jun 2000 225 Accounting reference date extended from 30/04/01 to 30/06/01
02 Jun 2000 288a New secretary appointed
02 Jun 2000 288a New director appointed
02 Jun 2000 288a New director appointed
31 May 2000 288b Secretary resigned