ENSIGN DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/04/1219 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/01/1219 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/10/1111 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2011

View Document

14/04/1114 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2011

View Document

12/10/1012 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2010

View Document

07/07/107 July 2010 INSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR

View Document

18/09/0918 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/0918 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/09/0918 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 3-4 CLOCK TOWER MILL NEPTUNE STREET BURNLEY LANCASHIRE BB11 1SF

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR MAURA ENNIS

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 3-4 CLOCK TOWER 1 NEPTUNE STREET BURNLEY LANCASHIRE BB11 1SF

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 1B TRAFALGAR HOUSE TRAFALGAR STREET BURNLEY LANCASHIRE BB11 1RA

View Document

06/06/086 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 14/05/07; CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/02/052 February 2005 £ NC 1000/100000 26/01/05

View Document

02/02/052 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: ENSIGN HOUSE IRWELL STREET BURNLEY LANCASHIRE

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/01/0027 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/11/9721 November 1997 REGISTERED OFFICE CHANGED ON 21/11/97 FROM: ENSIGN HOUSE IRWELL STREET ROSEGROVE BURNLEY LANCASHIRE BB12 6HP

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 3 CAROLINE COURT BILLINGTON ROAD BURNLEY BB11 5UB

View Document

22/08/9722 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/9719 August 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 CAPITALISE £998 01/04/97

View Document

03/07/973 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/97

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/10/9615 October 1996 AUDITOR'S RESIGNATION

View Document

27/06/9627 June 1996 SECRETARY RESIGNED

View Document

27/06/9627 June 1996

View Document

27/06/9627 June 1996

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: 226 MANCHESTER ROAD BURNLEY LANCASHIRE BB11 4HG

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 EXEMPTION FROM APPOINTING AUDITORS 23/06/94

View Document

06/07/946 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 NEW SECRETARY APPOINTED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: 61 FAIRVIEW AVENUE WIGMORE,GILLINGHAM KENT. ME8 0QP.

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9314 May 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