Advanced company searchLink opens in new window

EVENVYNE LIMITED

Company number 02757229

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)
14 Feb 1997 395 Particulars of mortgage/charge
14 Feb 1997 395 Particulars of mortgage/charge
14 Feb 1997 395 Particulars of mortgage/charge
14 Feb 1997 395 Particulars of mortgage/charge
14 Feb 1997 395 Particulars of mortgage/charge
14 Feb 1997 395 Particulars of mortgage/charge
05 Feb 1997 288b Director resigned
05 Feb 1997 288b Director resigned
27 Jan 1997 363s Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director resigned
23 May 1996 AA Full accounts made up to 30 November 1995
15 Jan 1996 363s Return made up to 20/10/95; no change of members
19 Jul 1995 AA Accounts for a small company made up to 30 November 1994
06 Jul 1995 403a Declaration of satisfaction of mortgage/charge
18 Apr 1995 363s Return made up to 20/10/94; no change of members
13 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Jan 1995 AA Accounts for a small company made up to 30 November 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 November 1993
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
25 Nov 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Jan 1994 363s Return made up to 20/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/10/93; full list of members
06 Dec 1993 287 Registered office changed on 06/12/93 from: 3 stanley terrace holyhead gwynedd LL65 1BY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/12/93 from: 3 stanley terrace holyhead gwynedd LL65 1BY
19 Jul 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
27 May 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
27 May 1993 224 Accounting reference date notified as 30/11
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/11
17 May 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
12 May 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge