ENFIELD DECONSTRUCTION LIMITED

Company Documents

DateDescription
29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

19/09/1219 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

06/09/116 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

01/09/101 September 2010 DISS40 (DISS40(SOAD))

View Document

31/08/1031 August 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHRISTOPHER WALKER / 29/08/2010

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

15/04/0915 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: G OFFICE CHANGED 15/11/05 3 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

04/03/054 March 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/03/034 March 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/11/0028 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED

View Document

03/07/953 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/06/9516 June 1995 COMPANY NAME CHANGED ENFIELD DEMOLITION SALVAGE AND S UPPLIERS LIMITED CERTIFICATE ISSUED ON 19/06/95

View Document

11/12/9411 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: G OFFICE CHANGED 28/11/94 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

22/11/9422 November 1994 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