ENNERIS LTD

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARR / 14/02/2013

View Document

17/09/1317 September 2013 SAIL ADDRESS CREATED

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/131 July 2013 APPLICATION FOR STRIKING-OFF

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
12 ST ANDREWS ROAD
HANWELL
LONDON
W7 2NX
ENGLAND

View Document

19/11/1219 November 2012 COMPANY NAME CHANGED R J MARR LTD
CERTIFICATE ISSUED ON 19/11/12

View Document

19/11/1219 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1222 September 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

21/08/1221 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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