ENTERPRISE IP SOLUTIONS LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 STRUCK OFF AND DISSOLVED

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

09/06/099 June 2009 SECRETARY RESIGNED JAYNE HART

View Document

09/05/099 May 2009 DIRECTOR RESIGNED GARY MILLINGTON

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/10/071 October 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 55 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 55 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER

View Document

09/05/079 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 COMPANY NAME CHANGED CORPORATEBLUE 109 LIMITED CERTIFICATE ISSUED ON 22/05/06; RESOLUTION PASSED ON 16/05/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 Incorporation

View Document

05/04/055 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information