E-NUMBERS LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/11/093 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/0926 October 2009 APPLICATION FOR STRIKING-OFF

View Document

19/12/0819 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNN MCKAY / 18/12/2008

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCKAY / 18/12/2008

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 COMPANY NAME CHANGED J B DAVERN & CO LTD CERTIFICATE ISSUED ON 03/09/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/11/021 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: G OFFICE CHANGED 29/10/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/10/0221 October 2002 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