THE ENTERPRISER LTD

Company Documents

DateDescription
06/01/156 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1410 September 2014 APPLICATION FOR STRIKING-OFF

View Document

01/09/141 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA WHITLEY / 01/02/2013

View Document

11/12/1311 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

26/03/1226 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONNA SHIRLEY / 05/12/2011

View Document

18/11/1118 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONNA SHIRLEY / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JACKIE SAVAGE / 07/12/2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM BRAMBLINGS 12 GREAT CHURCHWAY ELBURTON PLYMOUTH PL9 8JY

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE SAVAGE / 07/12/2009

View Document

28/08/0928 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED WALKER MACE LTD CERTIFICATE ISSUED ON 25/01/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 COMPANY NAME CHANGED HOLBEN NETWORKS LTD CERTIFICATE ISSUED ON 08/02/05

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: G OFFICE CHANGED 10/01/05 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 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