DEPARTMENT OF ENJOYMENT LIMITED

Company Documents

DateDescription
01/10/131 October 2013 STRUCK OFF AND DISSOLVED

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

15/06/1115 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

29/09/1029 September 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 05/03/10 NO CHANGES

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE MILLWARD

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: GISTERED OFFICE CHANGED ON 05/05/2009 FROM BROOKSIDE SPEN GREEN SMALLWOOD CHESHIRE CW11 2UZ

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: G OFFICE CHANGED 21/06/05 VICTOR MILL WORRALL STREET CONGLETON CHESHIRE CW12 1DT

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: G OFFICE CHANGED 28/10/04 LOWER PARK STREET MILL CONGLETON CHESHIRE CW12 1EH

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: G OFFICE CHANGED 04/05/04 RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: G OFFICE CHANGED 21/10/02 36 SANDBACH ROAD CONGLETON CHESHIRE CW12 4LA

View Document

25/03/0225 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 COMPANY NAME CHANGED CHARACTER INFLATABLES (UK) LTD CERTIFICATE ISSUED ON 28/09/98

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 � NC 10000/14000 13/08/

View Document

03/07/983 July 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 � NC 1000/10000 05/03/98

View Document

17/06/9817 June 1998 NC INC ALREADY ADJUSTED 05/03/98

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED LEADERSHIP CHALLENGE (MANAGEMENT ) LIMITED CERTIFICATE ISSUED ON 31/03/98

View Document

10/03/9810 March 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

05/03/985 March 1998 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

20/01/9820 January 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/9726 November 1997 APPLICATION FOR STRIKING-OFF

View Document

23/05/9723 May 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: G OFFICE CHANGED 21/03/96 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996

View Document

15/03/9615 March 1996

View Document

05/03/965 March 1996 Incorporation

View Document

05/03/965 March 1996 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