ENFRANCHISEMENT & LEASEHOLD SOLUTIONS LTD

Company Documents

DateDescription
24/05/1324 May 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

01/05/131 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

22/03/1322 March 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM WESTBROOK HOUSE, HOWARDS LANE HOLYBOURNE ALTON GU34 4HH

View Document

27/02/1327 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WARD

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY SIMON WARD

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/12/1114 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/11/1023 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEVILLE LYNDON SKEGGS / 30/10/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 � NC 100/100000 24/12/04

View Document

12/01/0512 January 2005 NC INC ALREADY ADJUSTED 24/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED ENFRANCHISEMENT LEASEHOLD SOLUTI ONS LTD CERTIFICATE ISSUED ON 30/04/03

View Document

11/04/0311 April 2003 COMPANY NAME CHANGED ENFRANCHISEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 11/04/03

View Document

31/10/0231 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