THE ENTERPRISING CARD COMPANY LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1226 March 2012 APPLICATION FOR STRIKING-OFF

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/12/1114 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/02/117 February 2011 07/02/11 STATEMENT OF CAPITAL GBP 500

View Document

07/02/117 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/101 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BROOKS / 22/11/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA KINTON

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/073 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 80A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/09/0424 September 2004

View Document

24/09/0424 September 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 COMPANY NAME CHANGED ALOE ENGINEERING LIMITED CERTIFICATE ISSUED ON 21/09/04

View Document

17/08/0417 August 2004 STRIKE-OFF ACTION SUSPENDED

View Document

18/05/0418 May 2004 FIRST GAZETTE

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: G OFFICE CHANGED 15/07/03 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

22/11/0222 November 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