ENTERPRISE VENTURES (GENERAL PARTNER RSGF MPF) LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

02/12/222 December 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 Termination of appointment of Andrew John Simpson as a director on 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM C/O ENTERPRISE VENTURES F26 PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE PRESTON LANACASHIRE

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED DR MARK WYATT

View Document

05/05/185 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MEAD

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR MARK ANDREW PAYTON

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR MATTHEW SIDNEY MEAD

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR MARTIN JAMES GLANFIELD

View Document

11/03/1611 March 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

07/10/137 October 2013 COMPANY NAME CHANGED DIALMODE (362) LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

07/10/137 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM PRESTON TECHNOLOGY MANAGEMENT CENTRE MARCH LANE PRESTON PR1 8UQ UNITED KINGDOM

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED CERTIFICATE ISSUED ON 26/03/13

View Document

26/03/1326 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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