ENTERPRISE PUBS LIMITED

Company Documents

DateDescription
17/09/1017 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/06/1017 June 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/06/1017 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2010

View Document

27/04/1027 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2010

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 3 MONKSPATH HALL ROAD SOLIHULLHIRLEY WET MIDLANDS B90 4SJ

View Document

07/05/097 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/097 May 2009 DECLARATION OF SOLVENCY

View Document

07/05/097 May 2009 SPECIAL RESOLUTION TO WIND UP

View Document

07/05/097 May 2009 RESOLUTION INSOLVENCY:REMUNERATION, BOOKS AND RECORDS

View Document

04/03/094 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0530 June 2005 S366A DISP HOLDING AGM 08/06/05

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/0210 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/025 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: CRANMORE AVENUE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

08/03/028 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0020 June 2000

View Document

14/06/0014 June 2000 Resolutions

View Document

14/06/0014 June 2000 ADOPT ARTICLES 08/06/00

View Document

14/06/0014 June 2000 Resolutions

View Document

12/06/0012 June 2000 ADOPT ARTICLES 15/05/00

View Document

12/06/0012 June 2000 Resolutions

View Document

12/06/0012 June 2000 Resolutions

View Document

12/06/0012 June 2000 Resolutions

View Document

08/06/008 June 2000 COMPANY NAME CHANGED INTERCEDE 1561 LIMITED CERTIFICATE ISSUED ON 08/06/00

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00

View Document

19/05/0019 May 2000 £ NC 100/375 15/05/00

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0024 February 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