Advanced company searchLink opens in new window

EVANDER GROUP LIMITED

Company number 07008434

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)
10 Nov 2009 AA01 Current accounting period shortened from 30 September 2010 to 31 March 2010
29 Oct 2009 MISC Form 123
29 Oct 2009 122 S-div
29 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division
29 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Oct 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Oct 2009 MEM/ARTS Memorandum and Articles of Association
27 Oct 2009 AP01 Appointment of Mark Andrew Taylor as a director
22 Oct 2009 AP01 Appointment of Paul Figgins as a director
15 Oct 2009 CERTNM Company name changed ingleby (1823) LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
15 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
14 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 24 September 2009
  • GBP 6,798
05 Oct 2009 AP01 Appointment of Alan Albert Horton as a director
05 Oct 2009 AP01 Appointment of Dr Simon Hancox as a director
05 Oct 2009 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 5 October 2009
05 Oct 2009 TM01 Termination of appointment of Rebecca Finding as a director
05 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 companies act 2006 authorisation
05 Oct 2009 AP01 Appointment of Dr Jonathan Simpson Dent as a director
05 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
03 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
02 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
03 Sep 2009 NEWINC Incorporation