ENTERPRISEKEEPMOAT LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/08/137 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM
GORDON HOUSE SCEPTRE WAY
BAMBER BRIDGE
PRESTON
LANCASHIRE
PR5 6AW
UNITED KINGDOM

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY

View Document

22/07/1122 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM
LANCASTER HOUSE
CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX

View Document

29/07/1029 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 14/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE GREENBURY / 01/09/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED
ACCORD EMPLOYEE SHARE OWNERSHIP
TRUSTEES LIMITED
CERTIFICATE ISSUED ON 21/02/08

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM:
ACCORD HOUSE
BRIDGE ROAD EAST
WELWYN GARDEN CITY
HERTS AL7 1HX

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 S366A DISP HOLDING AGM 02/01/03

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

04/01/014 January 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED
ACCORD TRUSTEES LIMITED
CERTIFICATE ISSUED ON 29/12/00

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM:
JOHN DOYLE HOUSE
LITTLE BURROW
WELWYN GARDEN CITY
HERTFORDSHIRE AL7 4SP

View Document

01/08/001 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 S252 DISP LAYING ACC 01/06/00

View Document

15/06/0015 June 2000 EXEMPTION FROM APPOINTING AUDITORS 01/06/00

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED
CITYWORKS NORWICH LIMITED
CERTIFICATE ISSUED ON 18/05/00

View Document

31/01/0031 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 ￯﾿ᄑ NC 1000/200000
06/08/99

View Document

17/08/9917 August 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/08/9917 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/99

View Document

17/08/9917 August 1999 NC INC ALREADY ADJUSTED 06/08/99

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED
BURSTFARE LIMITED
CERTIFICATE ISSUED ON 10/08/99

View Document

19/07/9919 July 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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