ENTERPRISE TAMAR LIMITED

Company Documents

DateDescription
06/10/116 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/07/116 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

06/07/116 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2011:LIQ. CASE NO.2

View Document

08/03/118 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00006115,00009704

View Document

28/02/1128 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009704,00006115

View Document

15/09/1015 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2010:LIQ. CASE NO.1

View Document

19/08/1019 August 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

02/06/102 June 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

28/04/1028 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM THE NATIONAL SCHOOL CENTRE ST THOMAS ROAD LAUNCESTON CORNWALL PL15 8BU

View Document

16/03/1016 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009704,00006115

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SIMMONS / 13/11/2009

View Document

06/01/106 January 2010 13/11/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN FREESTONE / 13/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DEREK BRADSHAW / 12/11/2009

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR STEPHEN JOHN SIMMONS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR IAIN FREELAND

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY NEL

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM WRIGHT

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SMITH

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID STANBURY

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR GARFIELD DAWE

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP SANDERSON

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 13/11/08

View Document

09/12/089 December 2008 DIRECTOR APPOINTED PHILIP JOHN FREESTONE

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED LESLEY ANNE NEL

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED DR MALCOLM HENRY WRIGHT

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED TIMOTHY JOHN SMITH

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED IAIN DOUGLAS FREELAND

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 ANNUAL RETURN MADE UP TO 13/11/07

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 ANNUAL RETURN MADE UP TO 13/11/06

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 ANNUAL RETURN MADE UP TO 13/11/05

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 ANNUAL RETURN MADE UP TO 29/11/04

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 ANNUAL RETURN MADE UP TO 29/11/03

View Document

13/12/0313 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 ANNUAL RETURN MADE UP TO 29/11/02

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 ANNUAL RETURN MADE UP TO 29/11/01

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 ANNUAL RETURN MADE UP TO 29/11/00

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 ANNUAL RETURN MADE UP TO 29/11/99

View Document

22/12/9822 December 1998 ANNUAL RETURN MADE UP TO 29/11/98

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/978 December 1997 ANNUAL RETURN MADE UP TO 29/11/97

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 ANNUAL RETURN MADE UP TO 29/11/96

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 ANNUAL RETURN MADE UP TO 29/11/95

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 ANNUAL RETURN MADE UP TO 29/11/94

View Document

09/12/949 December 1994

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/01/946 January 1994

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 ANNUAL RETURN MADE UP TO 29/11/93

View Document

05/01/935 January 1993 ANNUAL RETURN MADE UP TO 29/11/92

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/01/935 January 1993

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 ANNUAL RETURN MADE UP TO 29/11/91

View Document

17/01/9217 January 1992

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/12/9024 December 1990 ANNUAL RETURN MADE UP TO 29/11/90

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/11/9029 November 1990 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/11/8924 November 1989 ANNUAL RETURN MADE UP TO 16/11/89

View Document

22/11/8922 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED NORTH AND EAST CORNWALL SMALL IN DUSTRIES TRUST LIMITED CERTIFICATE ISSUED ON 15/05/89

View Document

02/02/892 February 1989 DIRECTOR RESIGNED

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/02/892 February 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

03/02/883 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/03/873 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/03/873 March 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

19/06/8619 June 1986 ANNUAL RETURN MADE UP TO 02/12/85

View Document

16/02/8416 February 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information