- Company Overview for DOCUMENT EVIDENCE LIMITED (02696739)
- Filing history for DOCUMENT EVIDENCE LIMITED (02696739)
- People for DOCUMENT EVIDENCE LIMITED (02696739)
- Charges for DOCUMENT EVIDENCE LIMITED (02696739)
- Insolvency for DOCUMENT EVIDENCE LIMITED (02696739)
- More for DOCUMENT EVIDENCE LIMITED (02696739)
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) |
---|---|---|---|
03 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2012 | |
03 Feb 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2011 | |
27 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2011 | |
20 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2010 | |
04 Jan 2010 | 4.70 | Declaration of solvency | |
04 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2010 | AD01 | Registered office address changed from Faraday Wharf Aston Science Park Holt Street Birmingham B7 4BB on 4 January 2010 | |
20 May 2009 | 363a | Return made up to 12/03/09; full list of members | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from 172 holliday street birmingham B1 1TJ | |
09 Jan 2009 | 169 | Gbp ic 11400/9000 05/12/08 gbp sr 2400@1=2400 | |
21 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Sep 2008 | 288c | Director's Change of Particulars / kathryn barr / 11/09/2008 / HouseName/Number was: , now: 24; Street was: 27 thistlewood grove, now: pebworth avenue; Area was: chadwick end, now: monkspath; Post Code was: B93 0DW, now: B90 4YR | |
24 Jun 2008 | 288b | Appointment Terminated Director michael allen | |
27 Mar 2008 | 363a | Return made up to 12/03/08; full list of members | |
03 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
22 Mar 2007 | 363a | Return made up to 12/03/07; full list of members | |
28 Feb 2007 | 169 | £ ic 13400/11400 15/01/07 £ sr 2000@1=2000 | |
16 Jan 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
25 Jul 2006 | 288b | Director resigned | |
20 Mar 2006 | 363s | Return made up to 12/03/06; full list of members |