- Company Overview for EVANTEQ ENERGY LIMITED (SC301866)
- Filing history for EVANTEQ ENERGY LIMITED (SC301866)
- People for EVANTEQ ENERGY LIMITED (SC301866)
- Insolvency for EVANTEQ ENERGY LIMITED (SC301866)
- More for EVANTEQ ENERGY LIMITED (SC301866)
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) |
---|---|---|---|
09 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Mr Fraser Evans on 5 May 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
31 May 2010 | CH01 | Director's details changed for Mr Fraser Evans on 5 May 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
04 Jun 2009 | 363a | Return made up to 05/05/09; full list of members | |
20 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
19 Jun 2008 | 363a | Return made up to 05/05/08; full list of members | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL | |
13 Mar 2008 | 288c | Director's change of particulars / fraser evans / 10/03/2008 | |
13 Mar 2008 | 288b | Appointment terminated secretary grant smith law practice | |
12 Mar 2008 | 288a | Secretary appointed ms nichola gibney | |
07 Feb 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
30 Jan 2008 | 288b | Secretary resigned | |
30 Jan 2008 | 288a | New secretary appointed | |
06 Dec 2007 | CERTNM | Company name changed freelance euro services (mmxlvii ) LIMITED\certificate issued on 06/12/07 | |
21 Jun 2007 | 363a | Return made up to 05/05/07; full list of members | |
21 Jun 2007 | 288a | New director appointed | |
21 Jun 2007 | 288b | Director resigned | |
24 Jan 2007 | 225 | Accounting reference date shortened from 31/05/07 to 05/04/07 |