ENEVIS LIMITED

Company Documents

DateDescription
12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/11/2112 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

29/04/2029 April 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2018:LIQ. CASE NO.1

View Document

19/02/2019 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/2019 February 2020 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008161

View Document

06/04/176 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017

View Document

26/05/1626 May 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/04/1618 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM PRIORY HOUSE TWISTLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN

View Document

25/02/1525 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1525 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/02/1524 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

07/02/147 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY MAYATT / 19/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY MAYATT / 19/09/2013

View Document

09/05/139 May 2013 CURREXT FROM 28/02/2013 TO 31/07/2013

View Document

21/03/1321 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB

View Document

28/06/1228 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

27/01/1227 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

08/04/118 April 2011 COMPANY NAME CHANGED G5 SERVICES LIMITED CERTIFICATE ISSUED ON 08/04/11

View Document

14/03/1114 March 2011 CHANGE OF NAME 24/02/2011

View Document

14/03/1114 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/113 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/09/094 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR GERARD FARRELL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 S252 DISP LAYING ACC 30/10/03

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 S366A DISP HOLDING AGM 30/10/03

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 17-19 QUEEN STREET WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1AY

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 7A QUEEN STREET WHITTLESEY PETERBOROUGH PE7 1AY

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 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