- Company Overview for EVESON TOYS (N.I.) LIMITED (NI050519)
- Filing history for EVESON TOYS (N.I.) LIMITED (NI050519)
- People for EVESON TOYS (N.I.) LIMITED (NI050519)
- Charges for EVESON TOYS (N.I.) LIMITED (NI050519)
- Insolvency for EVESON TOYS (N.I.) LIMITED (NI050519)
- More for EVESON TOYS (N.I.) LIMITED (NI050519)
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) |
---|---|---|---|
23 May 2012 | COCOMP | Order of court to wind up | |
02 Feb 2012 | TM01 | Termination of appointment of Victoria Eveson as a director | |
02 Feb 2012 | AD01 | Registered office address changed from the Spires Retail Park Moy Road Armagh BT61 8DR United Kingdom on 2 February 2012 | |
02 Feb 2012 | AD01 | Registered office address changed from 109 Carrickasticken Rd Forkhill Newry Co Down on 2 February 2012 | |
28 Jun 2011 | AR01 |
Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-06-28
|
|
28 Jun 2011 | CH01 | Director's details changed for Mr John Eveson on 1 May 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Mrs Sharon Lesley Diane Eveson on 1 May 2011 | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Victoria Eveson on 1 May 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 1 May 2009 with full list of shareholders | |
06 Jun 2009 | AC(NI) | 31/12/08 annual accts | |
22 Sep 2008 | 98-2(NI) | Return of allot of shares | |
17 Sep 2008 | AC(NI) | 31/12/07 annual accts | |
25 Jun 2008 | 371S(NI) | 01/05/08 annual return shuttle | |
21 Aug 2007 | AC(NI) | 31/12/06 annual accts | |
19 Jul 2007 | AC(NI) | 31/12/05 annual accts | |
18 May 2007 | 371S(NI) | 01/05/07 annual return shuttle | |
14 Mar 2007 | 233(NI) | Change of ARD | |
08 Feb 2007 | AC(NI) | 31/05/05 annual accts | |
19 Jul 2006 | 371S(NI) | 01/05/06 annual return shuttle | |
16 May 2005 | 371S(NI) | 01/05/05 annual return shuttle | |
22 Oct 2004 | 402(NI) | Pars re mortage | |
05 Jul 2004 | 296(NI) | Change of dirs/sec |