E TO E LIMITED

Company Documents

DateDescription
12/04/1112 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/02/1123 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/12/2010:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

30/07/1030 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/06/2010:LIQ. CASE NO.1

View Document

05/07/105 July 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

24/02/1024 February 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

09/02/109 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/12/2009:LIQ. CASE NO.1

View Document

10/09/0910 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: 19 SILVER COURT INTERCITY WAY PUDSEY LEEDS LS13 4LY UNITED KINGDOM

View Document

07/07/097 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009172,00009185

View Document

18/05/0918 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 SECRETARY APPOINTED MR RICHARD PETER ALLAN HURD

View Document

15/05/0915 May 2009 SECRETARY RESIGNED PETER KAY

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: SENTINEL HOUSE PEASHOLME GREEN YORK NORTH YORKSHIRE YO1 7PP

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/09/0825 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/0825 September 2008 SECRETARY APPOINTED PETER ARTHUR KAY

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED ROBERT BUDDING

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED RICHARD PETER ALLAN HURD

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY RESIGNED CHRISTOPHER WARDEN

View Document

25/09/0825 September 2008 DIRECTOR RESIGNED PETER TURNER

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED KEVIN ROGER CAWOOD

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: 42 MOORSIDE SHEFFIELD SOUTH YORKSHIRE S10 4LN

View Document

25/09/0825 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0825 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 95 DERBYSHIRE LANE SHEFFIELD S8 9EN

View Document

11/06/0111 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/09/9619 September 1996

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/05/9511 May 1995 Incorporation

View Document

11/05/9511 May 1995 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