ENVOYFIRST LIMITED

Company Documents

DateDescription
06/08/146 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/146 May 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

23/10/1323 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2013

View Document

23/10/1323 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/10/1316 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2013

View Document

10/06/1310 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/06/137 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/05/2012

View Document

29/01/1329 January 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/01/139 January 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 82 LINKS ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6JX UNITED KINGDOM

View Document

08/11/128 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROSS BUTCHER / 31/01/2012

View Document

28/09/1228 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY JANETTE BUTCHER

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTCHER

View Document

22/09/1022 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BUTCHER / 05/08/2010

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 55 BELLS ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6AN

View Document

11/08/0911 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: GISTERED OFFICE CHANGED ON 11/08/2009 FROM 82 LINKS ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6JX

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR SHANE ROSS BUTCHER

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR SHANE BUTCHER

View Document

25/09/0825 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS; AMEND

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NC INC ALREADY ADJUSTED 20/10/02

View Document

22/11/0222 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 AUDITOR'S RESIGNATION

View Document

02/09/972 September 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/09/963 September 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 AUDITOR'S RESIGNATION

View Document

02/08/952 August 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

28/07/9428 July 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 05/08/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 05/08/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9026 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/01/908 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/10/887 October 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM: G OFFICE CHANGED 04/10/88 141 KING STREET GREAT YARMOUTH NORFOLK NR30 2PQ

View Document

05/10/875 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/08/8611 August 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

05/06/855 June 1985 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