Advanced company searchLink opens in new window

EVANTEQ ENERGY LIMITED

Company number SC301866

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)
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