ENNIS POWDER COATINGS (NW) LIMITED

Company Documents

DateDescription
12/02/1412 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/07/1324 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2013

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM ENNIS POWDER COATINGS (NW) LIMITED YARDLEY ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7SS

View Document

28/05/1228 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/05/1228 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/05/1228 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009204,00007510

View Document

09/05/129 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/09/1112 September 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

11/04/1111 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BX

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS ENNIS / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY THOMAS ENNIS / 01/10/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED BARRY ENNIS

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 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