ENTERPRISE BUILD LIMITED

Company Documents

DateDescription
27/09/1327 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

28/02/1328 February 2013 Annual return made up to 18 July 2012 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR STEPHEN MCMURRAY

View Document

28/02/1328 February 2013

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOAQUIM FERNANDES

View Document

24/01/1324 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIM FERNANDEZ / 17/07/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDEZ BUCK / 11/07/2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM UNIT 45 ENTERPRISE WAY NEWPORT GWENT NP20 2AQ UNITED KINGDOM

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR KYLE ROBERTS

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR FERNANDEZ BUCK

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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