ENRON DIRECT LIMITED

Company Documents

DateDescription
24/12/1224 December 2012 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2012

View Document

02/08/122 August 2012 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2012

View Document

28/12/1128 December 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM PRICEWATERHOUSECOOPERS 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

26/07/1126 July 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2011

View Document

16/03/1116 March 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011

View Document

01/02/111 February 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2010

View Document

14/07/1014 July 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2010

View Document

19/03/1019 March 2010 INSOLVENCY:SUPERVISOR'S REPORT

View Document

04/03/104 March 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2010

View Document

29/12/0929 December 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2009

View Document

01/09/091 September 2009 INSOLVENCY:ANNUAL REPORT TO ACCOMPANY FORM 1.3

View Document

23/06/0923 June 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2009

View Document

16/04/0916 April 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2009

View Document

28/12/0828 December 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2008

View Document

31/07/0831 July 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2008

View Document

07/04/087 April 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2009

View Document

23/01/0823 January 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/07/0724 July 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/04/0718 April 2007 11/02/07 ABSTRACTS AND PAYMENTS

View Document

02/02/072 February 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/08/063 August 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/04/0627 April 2006 11/02/06 ABSTRACTS AND PAYMENTS

View Document

06/02/066 February 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/08/059 August 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/04/0514 April 2005 11/02/05 ABSTRACTS AND PAYMENTS

View Document

04/02/054 February 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/01/0511 January 2005 11/02/04 ABSTRACTS AND PAYMENTS

View Document

05/01/055 January 2005 C/O RE REMOVAL OF ADMIN & SUPERV

View Document

05/08/045 August 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/04/0415 April 2004 11/02/04 ABSTRACTS AND PAYMENTS

View Document

11/02/0411 February 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/08/031 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/03/037 March 2003 11/02/03 ABSTRACTS AND PAYMENTS

View Document

21/02/0321 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/08/021 August 2002 O/C REPLACEMENT OF ADMINISTRATOR

View Document

01/08/021 August 2002 O/C REPLACEMENT OF SUPERVISOR

View Document

30/07/0230 July 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: ENRON HOUSE 40 GROSVENOR PLACE LONDON SW1X 7EN

View Document

04/03/024 March 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

04/03/024 March 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NOTICE OF ADMINISTRATION ORDER

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0122 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 4 MILLBANK LONDON SW1P 3ET

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/03/9710 March 1997 � NC 100/633 27/02/97

View Document

10/03/9710 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/97

View Document

10/03/9710 March 1997 NC INC ALREADY ADJUSTED 27/02/97

View Document

03/03/973 March 1997 COMPANY NAME CHANGED PANENERGY SERVICES UK,LIMITED CERTIFICATE ISSUED ON 03/03/97

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 COMPANY NAME CHANGED ANGI LIMITED CERTIFICATE ISSUED ON 12/03/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 SECRETARY RESIGNED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 NEW SECRETARY APPOINTED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

19/01/9519 January 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/04/9420 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/949 March 1994 NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993 REGISTERED OFFICE CHANGED ON 09/08/93 FROM: TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93 FROM: SUITE 4, KENNET HOUSE 19 HIGH STREET HUNGERFORD BERKSHIRE, RG17 0NL

View Document

04/08/934 August 1993 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: ARUNDEL HSE ARUNDEL STREET LONDON WC2R 3ED

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/03/934 March 1993 COMPANY NAME CHANGED PEACO NO. 31 LIMITED CERTIFICATE ISSUED ON 04/03/93

View Document

08/01/938 January 1993 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