MY E-NOSH LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/11/134 November 2013 APPLICATION FOR STRIKING-OFF

View Document

10/09/1310 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

17/11/1217 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ATUSHA PATEL / 24/03/2011

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DR SIMON SIMON KERRY / 25/03/2011

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DR SIMON SIMON KERRY / 25/03/2011

View Document

11/03/1111 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ATUSHA PATEL / 22/02/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ATUSHA PATEL / 26/02/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON KERRY / 26/02/2009

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM
78 WEMBLEY PARK DRIVE
WEMBLEY
MIDDLESEX
HA9 8HB

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM
46 WESTBERE DRIVE
STANMORE
MIDDLESEX
HA7 4RG

View Document

25/02/0825 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 COMPANY NAME CHANGED
E-NOSH.COM LIMITED
CERTIFICATE ISSUED ON 07/03/06

View Document

23/02/0623 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/02/0623 February 2006 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