EDWINSTOWE HOUSE BUSINESS SERVICES



Company Documents

DateDescription
05/02/135 February 2013 STRUCK OFF AND DISSOLVED

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

27/07/1127 July 2011 28/06/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR SPENCER PREWETT

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA SHEPHERD

View Document

19/08/1019 August 2010 28/06/10 NO MEMBER LIST

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CHRISTINE SHEPHERD / 01/06/2010

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0811 September 2008 ANNUAL RETURN MADE UP TO 28/06/08

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/08/055 August 2005 ANNUAL RETURN MADE UP TO 28/06/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/045 July 2004 ANNUAL RETURN MADE UP TO 28/06/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document



01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 ANNUAL RETURN MADE UP TO 28/06/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0215 July 2002 ANNUAL RETURN MADE UP TO 28/06/02

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0110 December 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 ANNUAL RETURN MADE UP TO 28/06/01

View Document

30/06/0130 June 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/01/012 January 2001 COMPANY NAME CHANGED NOTTINGHAMSHIRE ENTERPRISES CERTIFICATE ISSUED ON 02/01/01; RESOLUTION PASSED ON 06/12/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 Incorporation

View Document

28/06/0028 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company