EHTIPR LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 STRUCK OFF AND DISSOLVED

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1411 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1417 February 2014 TERMINATE DIR APPOINTMENT

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DENNEY

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
116 DUKE STREET
LIVERPOOL
MERSEYSIDE
L1 5JW
ENGLAND

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR ALAN DENNEY

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TERRY

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED ENHANCED HYDROCARBON TECHNOLOGIES HOLDINGS LTD CERTIFICATE ISSUED ON 26/03/12

View Document

26/03/1226 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR STEPHEN TERRY

View Document

09/01/129 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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