ESS-ENN LIMITED

Company Documents

DateDescription
06/04/126 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/01/126 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2011:LIQ. CASE NO.1

View Document

06/01/126 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

22/11/1122 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2011:LIQ. CASE NO.1

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM SIXTH FLOOR GRAFTON TOWER STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

27/05/1127 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2011:LIQ. CASE NO.1

View Document

30/11/1030 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2010:LIQ. CASE NO.1

View Document

05/12/095 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008622,00009028

View Document

05/12/095 December 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/12/095 December 2009 REGISTERED OFFICE CHANGED ON 05/12/2009 FROM GROVE WHARF COTTAGE, NEAP HOUSE ROAD, GUNNESS SCUNTHORPE DN15 8TY

View Document

05/12/095 December 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/02/0923 February 2009 SECRETARY APPOINTED MARCUS LONNO

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/12/08; NO CHANGE OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY RESIGNED SVANTE NILSSON

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED CLAES ARVIDSSON

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: THE TIMBER TERMINAL 1 HOWDENDYKE GOOLE EAST RIDING OF YORKSHIRE DN14 7UW

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

22/01/0622 January 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: THE TIMBER TERMINAL 1 HOWDEN DYKE HOWDEN GOOLE EAST RIDING OF YORKSHIRE N14 7UW

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/039 March 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 4 BEACON END COURTYARD LONDON ROAD STAWAY COLCHESTER ESSEX CO3 5NY

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/00

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: NEW QUAY HYTHE COLCHESTER ESSEX CO2 8HZ

View Document

01/06/981 June 1998 COMPANY NAME CHANGED APT ESS-ENN LIMITED CERTIFICATE ISSUED ON 02/06/98; RESOLUTION PASSED ON 11/05/98

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 AUDITOR'S RESIGNATION

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/03/9510 March 1995 AUDITOR'S RESIGNATION

View Document

18/12/9418 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/12/9418 December 1994

View Document

18/12/9418 December 1994 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/08/944 August 1994 SECRETARY RESIGNED

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

06/07/946 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW SECRETARY APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 COMPANY NAME CHANGED AP TIMBER SALES LIMITED CERTIFICATE ISSUED ON 22/12/93

View Document

15/12/9315 December 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06

View Document

12/12/9312 December 1993 � NC 50000/100000 25/11/93

View Document

04/06/934 June 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/11

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993 ALLOT SHARES 22/02/93

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993 PARTS OF SHARES 23/02/93

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 RETURN MADE UP TO 23/12/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/03/9114 March 1991

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

02/12/882 December 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

22/09/8822 September 1988 07/12/87 FULL LIST NOF

View Document

04/02/874 February 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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