NDEAVOURS LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1810 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

07/09/177 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER DAVIES

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWART

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY PAUL LAMBERT

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWART

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR CHRIS DAVIES

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR THOMAS STEWART

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS DAVIES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR CHRIS DAVIES

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BEBBINGTON

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MISS MICHELLE BEBBINGTON

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUCKER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLETONS COMPANY SECRETARIES LIMITED / 30/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TUCKER / 30/08/2010

View Document

06/10/106 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

09/10/099 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/03/0927 March 2009 SECRETARY APPOINTED CASTLETONS COMPANY SECRETARIES LIMITED

View Document

22/09/0822 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MICHAEL TUCKER

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHENIE DAVIES

View Document

03/09/073 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM:
GROVE HOUSE
227-233 LONDON ROAD, HAZEL GROVE
STOCKPORT
CHESHIRE SK7 4HS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM:
35 WESTGATE
HUDDERSFIELD
WEST YORKSHIRE
HD1 1PA

View Document

12/09/0312 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED
TITAN STRATEGIES LIMITED
CERTIFICATE ISSUED ON 17/10/02

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

06/10/026 October 2002 SECRETARY RESIGNED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 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