Advanced company searchLink opens in new window

EVENMOSS (RETAIL AND OFFICES) LIMITED

Company number 03149825

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)
29 Mar 2000 288b Secretary resigned;director resigned
11 Mar 1999 363s Return made up to 23/01/99; no change of members
05 Aug 1998 395 Particulars of mortgage/charge
31 Jul 1998 AA Full accounts made up to 30 April 1998
23 Jul 1998 288a New secretary appointed
23 Feb 1998 363s Return made up to 23/01/98; no change of members
20 Jun 1997 AA Full accounts made up to 30 April 1997
20 Jun 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
26 Feb 1997 363s Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
14 Jan 1997 288a New secretary appointed;new director appointed
19 Sep 1996 CERTNM Company name changed alexandra partnership LIMITED\certificate issued on 20/09/96
13 Sep 1996 288 Director resigned
13 Sep 1996 288 Director resigned
31 May 1996 224 Accounting reference date notified as 30/04
07 May 1996 CERTNM Company name changed agabeam LIMITED\certificate issued on 08/05/96
02 May 1996 88(2)R Ad 23/04/96--------- £ si 998@1=998 £ ic 2/1000
24 Apr 1996 288 Secretary resigned
24 Apr 1996 288 Director resigned
24 Apr 1996 287 Registered office changed on 24/04/96 from: 2ND floor 123-125 city road london EC1V 1JB
24 Apr 1996 288 New secretary appointed;new director appointed
24 Apr 1996 288 New director appointed
24 Apr 1996 288 New director appointed
23 Jan 1996 NEWINC Incorporation