- Company Overview for EVOGENIC LIMITED (04043931)
- Filing history for EVOGENIC LIMITED (04043931)
- People for EVOGENIC LIMITED (04043931)
- Charges for EVOGENIC LIMITED (04043931)
- More for EVOGENIC LIMITED (04043931)
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) |
---|---|---|---|
11 Aug 2005 | 363a | Return made up to 31/07/05; full list of members | |
11 Aug 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
07 Jun 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
19 Aug 2004 | 363s |
Return made up to 31/07/04; full list of members
|
|
04 Jun 2004 | AUD | Auditor's resignation | |
02 Jun 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
18 Aug 2003 | 363s |
Return made up to 31/07/03; full list of members
|
|
28 May 2003 | AA | Accounts for a small company made up to 31 July 2002 | |
09 May 2003 | 395 | Particulars of mortgage/charge | |
03 May 2003 | 288b | Director resigned | |
20 Mar 2003 | 287 | Registered office changed on 20/03/03 from: sycamore house high street cranleigh surrey GU6 8AG | |
08 Aug 2002 | 363s | Return made up to 31/07/02; full list of members | |
24 May 2002 | AA | Accounts for a small company made up to 31 July 2001 | |
13 Sep 2001 | 363s |
Return made up to 31/07/01; full list of members
|
|
21 May 2001 | 88(2)R | Ad 11/05/01--------- £ si 40@1=40 £ ic 3000/3040 | |
09 Mar 2001 | 88(2)R | Ad 12/02/01--------- £ si 2998@1=2998 £ ic 2/3000 | |
20 Feb 2001 | 288a | New director appointed | |
20 Feb 2001 | RESOLUTIONS |
Resolutions
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 |
20 Feb 2001 | RESOLUTIONS |
Resolutions
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 |
20 Feb 2001 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2001 | 123 | £ nc 1000/10000 12/02/01 | |
09 Feb 2001 | 287 | Registered office changed on 09/02/01 from: 39 sutherland close whitehill bordon hampshire GU35 9RE | |
06 Sep 2000 | 288a | New director appointed | |
16 Aug 2000 | 287 | Registered office changed on 16/08/00 from: 12-14 saint mary street newport salop TF10 7AB | |
16 Aug 2000 | 288b | Secretary resigned |