ENTERPRIS LIMITED

Company Documents

DateDescription
07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ULLA MAIJA AILUNKA-READ / 07/06/2018

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM
9 PORTLAND SQUARE
BRISTOL
BS2 8ST

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

04/06/184 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

04/06/184 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/184 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/07/1726 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ULLA MAIJA AILUNKA-READ / 29/05/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/06/163 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ULLA MAIJA AILUNKA-READ / 12/04/2016

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ULLA MAIJA AILUNKA READ / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID READ / 12/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 DIRECTOR APPOINTED MRS ULLA MAIJA AILUNKA-READ

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/06/1411 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/06/1313 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/06/112 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/06/101 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 GEOSCIENCES BUILDING UNIVERSITY OF READING WHITEKNIGHTS, READING BERKSHIRE RG6 6AB

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: G OFFICE CHANGED 09/06/06 GEOSCIENCE BUILDING UNIVERSITY OF READING , WHITEKNIGHTS READING BERKSHIRE RG6 6AB

View Document

09/06/069 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: G OFFICE CHANGED 10/01/05 GEOSCIENCE BUILDING WHITEKNIGHTS READING BERKSHIRE RG6 6AB

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: G OFFICE CHANGED 05/07/04 POSTGRADUATE RESEARCH INSTITUTE OF SEDIMENTOLOGY UNIVERSITY OF READING READING BERKSHIRE RG6 6AB

View Document

11/06/0411 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS; AMEND

View Document

10/06/0210 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: G OFFICE CHANGED 02/12/99 PHILLIP LYLE BUILDING UNIVERSITY OF READING WHITEKNIGHTS READING BERKSHIRE RG6 6BX

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/03/9916 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/01/99

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: G OFFICE CHANGED 08/11/96 17 SOLE FARM ROAD GREAT BOOKHAM LEATHERHEAD SURREY KT23 3DW

View Document

19/08/9619 August 1996 COMPANY NAME CHANGED MIGHTADAPT LIMITED CERTIFICATE ISSUED ON 20/08/96

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: G OFFICE CHANGED 16/07/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

24/05/9624 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information