ENTERPRISE ENGINEERING LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1527 April 2015 APPLICATION FOR STRIKING-OFF

View Document

05/04/155 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/04/149 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SINNOTT

View Document

10/05/1110 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/1113 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARIANNE SINNOTT / 01/04/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRAHAM HENRY BIRT / 02/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: 1 DUKE'S ORCHARD HATFIELD BROAD OAK BISHOP'S STORTFORD HERTSHIRE CM22 7HJ

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/04/97

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: 1st FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

16/04/9616 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/04/962 April 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


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