ENTERPRISING ART LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
54 HIGH STREET
STONY STRATFORD
MILTON KEYNES
BUCKINGHAMSHIRE
MK11 1AQ

View Document

10/09/1110 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT TRIGGS / 01/09/2010

View Document

31/08/1031 August 2010 DISS40 (DISS40(SOAD))

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT TRIGGS / 01/01/2010

View Document

30/08/1030 August 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 Annual return made up to 23 March 2009 with full list of shareholders

View Document

12/08/0912 August 2009 DISS40 (DISS40(SOAD))

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM
80A HIGH STREET
STONY STRATFORD
MILTON KEYNES
BUCKINGHAMSHIRE
MK11 1AH

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

25/02/0925 February 2009 DISS40 (DISS40(SOAD))

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/09/0414 September 2004 ORDER OF COURT - RESTORATION 13/09/04

View Document

20/07/0420 July 2004 STRUCK OFF AND DISSOLVED

View Document

06/04/046 April 2004 FIRST GAZETTE

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED
FAMEX SYSTEMS LIMITED
CERTIFICATE ISSUED ON 27/03/03

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

23/03/0123 March 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/03/0123 March 2001 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