ENTERPRISE PRIVATE EQUITY LIMITED

Company Documents

DateDescription
17/06/2117 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

19/08/1319 August 2013 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

17/07/1317 July 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/06/1326 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
APSLEY HOUSE 176 UPPER RICHMOND ROAD
LONDON
SW15 2SH
UNITED KINGDOM

View Document

14/05/1314 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/04/1330 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

03/05/123 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

17/11/1117 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1117 November 2011 COMPANY NAME CHANGED ENTERPRISE CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 17/11/11

View Document

22/09/1122 September 2011 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY JANE MUIR

View Document

05/05/115 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

14/05/1014 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

27/07/0927 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 AUTH ALLOT OF SECURITY 08/12/2008 NC INC ALREADY ADJUSTED 08/12/2008

View Document

21/12/0821 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0821 December 2008 GBP NC 1478/2955.37 08/12/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 SECRETARY'S PARTICULARS JANE CARGIN

View Document

10/04/0810 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL

View Document

20/06/0720 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 � NC 1400/1478 27/03/02

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/024 April 2002 NC INC ALREADY ADJUSTED 27/03/02

View Document

04/04/024 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 26/04/01

View Document

13/04/0113 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 S-DIV 17/08/00

View Document

23/08/0023 August 2000 VARYING SHARE RIGHTS AND NAMES 18/08/00

View Document

23/08/0023 August 2000 ADOPT ARTICLES 18/08/00

View Document

23/08/0023 August 2000 NC INC ALREADY ADJUSTED 17/08/00

View Document

22/08/0022 August 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/08/00

View Document

17/08/0017 August 2000 S366A DISP HOLDING AGM 14/08/00 S252 DISP LAYING ACC 14/08/00 S386 DISP APP AUDS 14/08/00 S369(4) SHT NOTICE MEET 14/08/00

View Document

03/08/003 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 COMPANY NAME CHANGED ENTERPRISE INVESTMENT SCHEME COM PANY LIMITED CERTIFICATE ISSUED ON 08/11/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/06/9716 June 1997 � NC 100/1000 09/04/94

View Document

16/06/9716 June 1997 NC INC ALREADY ADJUSTED 09/06/94

View Document

31/05/9731 May 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/07/9617 July 1996 COMPANY NAME CHANGED SPECIALIST CONSULTANCY & PLANNIN G LIMITED CERTIFICATE ISSUED ON 18/07/96

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 22/04/95; CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTING REF. DATE EXT FROM 05/04 TO 30/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: CHMOND HOUSE, 235 UPPER RICHMOND ROAD, LONDON, SW15 6SN

View Document

10/05/9410 May 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: RIDGEMOUNT ROAD, WANDSWORTH, LONDON, SW18 2DA

View Document

13/05/9213 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

28/04/9228 April 1992 SECRETARY RESIGNED

View Document

22/04/9222 April 1992 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