ENSIGN HOLDINGS LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 APPLICATION FOR STRIKING-OFF

View Document

15/11/1015 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL BURNS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WINKETT / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEAL / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD COONEY / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON MARIA BOLAND / 01/10/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0910 July 2009 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0910 July 2009 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS; AMEND

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 2ND FLOOR PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COONEY / 29/09/2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEAL / 22/09/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEAL / 18/01/2008

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 S366A DISP HOLDING AGM 11/12/06

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 88 LEADENHALL STREET LONDON EC3A 3BP

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 1 WHITTINGTON AVENUE LONDON EC3V 1LE

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0320 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 RETURN MADE UP TO 24/07/03; CHANGE OF MEMBERS

View Document

05/08/035 August 2003 £ IC 142/140 21/07/03 £ SR [email protected]=2

View Document

05/08/035 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/037 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 24/07/02; CHANGE OF MEMBERS

View Document

20/07/0220 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: LLOYDS ONE LIME STREET LONDON EC3M 7HA

View Document

10/12/0110 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/12/013 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/12/013 December 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/11/0129 November 2001 DIV 21/11/01

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NC INC ALREADY ADJUSTED 21/11/01

View Document

29/11/0129 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0129 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0129 November 2001 £ NC 200/268 21/11/01

View Document

29/11/0129 November 2001 NC INC ALREADY ADJUSTED 21/11/01

View Document

29/11/0129 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0129 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0129 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/11/0129 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

19/04/0119 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 £ NC 100/200 23/03/01

View Document

19/04/0119 April 2001 NC INC ALREADY ADJUSTED 23/03/01

View Document

19/04/0119 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0119 April 2001 S-DIV 23/03/01

View Document

19/04/0119 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 COMPANY NAME CHANGED MINMAR (524) LIMITED CERTIFICATE ISSUED ON 25/10/00

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 VARYING SHARE RIGHTS AND NAMES 05/09/00

View Document

20/09/0020 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0020 September 2000 ADOPT ARTICLES 05/09/00

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 S-DIV 05/09/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0024 July 2000 Incorporation

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