ENRIGHT ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
13/09/1213 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2012

View Document

14/06/1114 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/06/1114 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/06/1114 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009503,00007232

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM UNIT 14 BLAYDON BUSINESS CENTRE COWEN ROAD BLAYDON-ON-TYNE TYNE AND WEAR NE21 5TW UNITED KINGDOM

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM UNIT 8 TEAM VALLEY BUSINESS CENTRE EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0QH

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON DANIEL ENRIGHT / 14/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL PATRICK ENRIGHT / 14/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PATRICK ENRIGHT / 14/11/2009

View Document

26/10/0926 October 2009 Annual return made up to 14 November 2008 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 COMPANY NAME CHANGED ENRIGHT INDUSTRIES LIMITED CERTIFICATE ISSUED ON 17/03/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/12/891 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/8820 May 1988

View Document

20/05/8820 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8820 May 1988

View Document

20/05/8820 May 1988 ADOPT MEM AND ARTS 280488

View Document

20/05/8820 May 1988 REGISTERED OFFICE CHANGED ON 20/05/88 FROM: G OFFICE CHANGED 20/05/88 2 BACHES STREET LONDON N1 6UB

View Document

20/05/8820 May 1988

View Document

20/05/8820 May 1988 Resolutions

View Document

11/05/8811 May 1988 COMPANY NAME CHANGED PLANFATHOM LIMITED CERTIFICATE ISSUED ON 12/05/88

View Document

21/03/8821 March 1988 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