REALISATION ENP LIMITED

Company Documents

DateDescription
11/08/1111 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2011:LIQ. CASE NO.1

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED ELYSIUM NATURAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 21/09/10

View Document

16/07/1016 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/07/1016 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/07/1016 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008321

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM CENTURY HOUSE 29 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9PG

View Document

07/06/107 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/09/0317 September 2003 COMPANY NAME CHANGED DE RIT (U.K.)LIMITED CERTIFICATE ISSUED ON 17/09/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 29/05/03; NO CHANGE OF MEMBERS

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 29/05/02; NO CHANGE OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 29/05/00; NO CHANGE OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: G OFFICE CHANGED 28/06/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/06/9727 June 1997 COMPANY NAME CHANGED PLACEEASY LIMITED CERTIFICATE ISSUED ON 30/06/97

View Document

29/05/9729 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9729 May 1997 Incorporation

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