- Company Overview for EVIMAX (HOLDINGS) LIMITED (06934469)
- Filing history for EVIMAX (HOLDINGS) LIMITED (06934469)
- People for EVIMAX (HOLDINGS) LIMITED (06934469)
- Insolvency for EVIMAX (HOLDINGS) LIMITED (06934469)
- More for EVIMAX (HOLDINGS) LIMITED (06934469)
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) |
---|---|---|---|
25 Jun 2012 | AD02 | Register inspection address has been changed from Anamax House, Oxford Road Gerrards Cross Buckinghamshire SL9 7BB England | |
05 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
13 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 June 2011
|
|
04 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
23 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Jun 2010 | AD02 | Register inspection address has been changed | |
05 Dec 2009 | TM01 | Termination of appointment of Richard Nye as a director | |
05 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2009 | 288a | Director appointed graham richard nye | |
16 Sep 2009 | 288a | Director appointed richard alfred nye | |
08 Jul 2009 | 288b | Appointment terminated director graham stephens | |
03 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
26 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2009 | 123 | Gbp nc 1000/1000000\24/06/09 | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk | |
25 Jun 2009 | CERTNM | Company name changed fashionlight LIMITED\certificate issued on 27/06/09 | |
15 Jun 2009 | NEWINC | Incorporation |