ENTEC PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1026 February 2010 APPLICATION FOR STRIKING-OFF

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ROBINSON / 06/04/2006

View Document

24/08/0924 August 2009 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBINSON / 06/04/2006

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 31/01/2008

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROBINSON

View Document

14/08/0914 August 2009 SECRETARY APPOINTED CHRISTINE ANN BREARLEY

View Document

14/08/0914 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY BEVERLEY ROBINSON

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR BEVERLEY ROBINSON

View Document

02/05/092 May 2009 RES02

View Document

01/05/091 May 2009 ORDER OF COURT - RESTORATION

View Document

14/08/0714 August 2007 STRUCK OFF AND DISSOLVED

View Document

01/05/071 May 2007 FIRST GAZETTE

View Document

17/10/0517 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

02/11/022 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 15 & 17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/987 October 1998 Incorporation

View Document


More Company Information