Advanced company searchLink opens in new window

EVENTIA LTD

Company number 02978526

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)
20 Aug 2009 288b Appointment terminated secretary anthony rogers
04 Jul 2009 288b Appointment terminated director jonathan cohen
04 Jul 2009 288b Appointment terminated director gary england
04 Jul 2009 288b Appointment terminated director clive tyers
04 Jul 2009 288b Appointment terminated director john walker
28 Apr 2009 287 Registered office changed on 28/04/2009 from 6TH floor charles house 148-149 great charles street birmingham B3 3HT
04 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Nov 2008 363a Annual return made up to 01/11/08
08 Sep 2008 288a Director appointed clive frederick tyers
08 Sep 2008 288a Director appointed malcolm hamish reid
08 Sep 2008 288a Secretary appointed anthony john rogers
18 Aug 2008 288a Director appointed peter noel jackson
18 Aug 2008 288a Director appointed andrew david wright
25 Jul 2008 288b Appointment terminated director john parry
25 Jul 2008 288b Appointment terminated director dana lewis
25 Jul 2008 288b Appointment terminated director nigel cooper
25 Jul 2008 288a Director appointed catherine couzens
25 Jul 2008 288a Director appointed mark kenneth baber saxby
25 Jul 2008 288a Director appointed sara leigh jagger
10 Jul 2008 AA Full accounts made up to 31 December 2007
11 Mar 2008 287 Registered office changed on 11/03/2008 from 1 queen anne's gate westminster london SW1H 9BT
28 Nov 2007 363a Annual return made up to 01/11/07
28 Nov 2007 288c Secretary's particulars changed;director's particulars changed
28 Nov 2007 288c Director's particulars changed
28 Sep 2007 AA Full accounts made up to 31 December 2006