THE ENVELOPE WORKS LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/118 June 2011 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

29/09/1029 September 2010 ANNUAL RETURN MADE UP TO 25/04/10

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNIT 5 CALDERDALE BUSINESS PARK CLUB LANE OVENDEN HALIFAX WEST YORKSHIRE HX2 8DB

View Document

22/09/1022 September 2010 DISS40 (DISS40(SOAD))

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 25/04/08

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

21/07/0621 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 25/04/06

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 ANNUAL RETURN MADE UP TO 25/04/05

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/05/0412 May 2004

View Document

12/05/0412 May 2004 NEW MEMBER APPOINTED

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 25/04/04

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0320 May 2003 ANNUAL RETURN MADE UP TO 25/04/03

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 41 KEIGHLEY ROAD SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0EB

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 25/04/02

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 INCORPORATION DOCUMENT CERTIFICATE OF 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