Advanced company searchLink opens in new window

EVOTIX LIMITED

Company number SC164270

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)
14 Sep 2009 AA Full accounts made up to 31 March 2009
22 Apr 2009 288b Appointment terminated director nigel southon
15 Apr 2009 363a Return made up to 19/03/09; full list of members
23 Oct 2008 288c Director's change of particulars / andrew krok paszkowski / 31/08/2008
18 Jul 2008 AA Full accounts made up to 31 March 2008
31 Mar 2008 363a Return made up to 19/03/08; full list of members
07 Dec 2007 AA Full accounts made up to 31 March 2007
26 Apr 2007 288a New director appointed
30 Mar 2007 363a Return made up to 19/03/07; full list of members
13 Mar 2007 288b Director resigned
03 Nov 2006 AA Accounts for a small company made up to 31 March 2006
13 Sep 2006 288a New secretary appointed
13 Sep 2006 288b Secretary resigned
13 Sep 2006 288b Director resigned
13 Apr 2006 363s Return made up to 19/03/06; full list of members
09 Feb 2006 288c Director's particulars changed
27 Jan 2006 CERTNM Company name changed lexware international LIMITED\certificate issued on 27/01/06
10 Nov 2005 419a(Scot) Dec mort/charge *
01 Nov 2005 288a New secretary appointed;new director appointed
01 Nov 2005 288a New director appointed
01 Nov 2005 288a New director appointed
01 Nov 2005 288b Secretary resigned
01 Nov 2005 288b Director resigned
01 Nov 2005 288b Director resigned
20 Sep 2005 419a(Scot) Dec mort/charge *