E. N. V. LIMITED

Company Documents

DateDescription
10/02/1410 February 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

05/02/145 February 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/01/1416 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
C/O HAMILTONS MERIDEN HOUSE
6 GREAT CORNBOW
HALESOWEN
WEST MIDLANDS
B63 3AB

View Document

12/12/1312 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA ROMANO

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WHILE

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MRS AMANDA LOUISE ROMANO

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MRS SUZANNE WHILE

View Document

16/08/1316 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/10/1224 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/03/1214 March 2012 SECRETARY APPOINTED SUZANNE WHILE

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT EVANS

View Document

12/09/1112 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RAYMOND WHILE / 01/10/2009

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR EVANS / 01/10/2009

View Document

16/08/1016 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 S80A AUTH TO ALLOT SEC 01/04/05

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: G OFFICE CHANGED 23/09/02 SAINT JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU

View Document

16/08/0216 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: G OFFICE CHANGED 26/07/01 HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: G OFFICE CHANGED 25/01/95 POOL MEADOW HOUSE POOL MEADOW CLOSE SOLIHULL WEST MIDLANDS B91 3HS

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 COMPANY NAME CHANGED ENVIRODUCT FABRICATIONS LIMITED CERTIFICATE ISSUED ON 22/08/94

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM: G OFFICE CHANGED 16/08/94 POOL MEADOW HOUSE POOL MEADOW CLOSE SOLIHULL WEST MIDLANDS B91 3HS

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 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