E N N A (UK) LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1316 September 2013 APPLICATION FOR STRIKING-OFF

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, SECRETARY KAREN HAYS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/01/1221 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/10/112 October 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDENSOR / 22/07/2010

View Document

05/09/105 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: G OFFICE CHANGED 30/01/07 BRADWELL HOUSE 16 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1EJ

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: G OFFICE CHANGED 26/07/05 13 FIELD CRESCENT DERRINGTON STAFFORD STAFFORDSHIRE ST18 9LT

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: G OFFICE CHANGED 30/07/03 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 Incorporation

View Document

22/07/0322 July 2003 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