ENTHOS LTD

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/123 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2011

View Document

03/01/123 January 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

04/08/114 August 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/08/114 August 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

08/07/118 July 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM UNIT A HORTONWOOD 2 TELFORD SHROPSHIRE TF1 7GW

View Document

16/05/1116 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/05/119 May 2011 COMPANY NAME CHANGED MDRC GROUP LIMITED CERTIFICATE ISSUED ON 09/05/11

View Document

25/03/1125 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY LEE

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DIXON LEES / 01/02/2011

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM THE CROFT ASTLEY ABBOTS BRIDGNORTH SHROPSHIRE WV16 4SW

View Document

15/11/1015 November 2010 SECRETARY APPOINTED STEPHANIE LEES

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY INCORPORATED COMPANY SECRETARIES LIMITED

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DIXON LEES / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATED COMPANY SECRETARIES LIMITED / 25/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN LEE / 25/02/2010

View Document

23/02/1023 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

12/02/1012 February 2010 31/10/09 STATEMENT OF CAPITAL GBP 100000

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/12/0919 December 2009 PREVEXT FROM 30/04/2009 TO 31/10/2009

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/0921 May 2009 PREVSHO FROM 30/09/2009 TO 30/04/2009

View Document

21/05/0921 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM MUNICIPAL HOUSE 4 TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7QL

View Document

21/05/0921 May 2009 SECRETARY APPOINTED INCORPORATED COMPANY SECRETARIES LIMITED

View Document

18/05/0918 May 2009 COMPANY NAME CHANGED M.D.R.C. GROUP LIMITED CERTIFICATE ISSUED ON 20/05/09

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/096 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR BARRY IZZARD

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

25/04/9925 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: MUNICIPAL HOUSE 4 TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE WIMBOURNE DORSET BH21 7QL

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9825 February 1998 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