Enterprise Ventures Nominees Ltd

03997174
Preston Technology Management Centre PR1 8UQ

Documents

Documents
Date Category Description Pages
30 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
17 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Aug 2010 accounts Annual Accounts 6 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Change of particulars for director (Mr Richard William Bamford) 2 Buy now
25 May 2010 officers Change of particulars for secretary (Mr Andrew John Simpson) 1 Buy now
25 May 2010 officers Change of particulars for director (Mr Jonathan Brett Diggines) 2 Buy now
10 Aug 2009 accounts Annual Accounts 6 Buy now
25 Jun 2009 officers Secretary appointed mr andrew john simpson 1 Buy now
25 Jun 2009 officers Appointment Terminated Secretary jonathan diggines 1 Buy now
02 Jun 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
11 Aug 2008 accounts Annual Accounts 6 Buy now
19 May 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
17 Aug 2007 accounts Annual Accounts 6 Buy now
08 Aug 2007 officers Director's particulars changed 1 Buy now
05 Jul 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
10 Mar 2007 miscellaneous Miscellaneous 1 Buy now
07 Dec 2006 officers New secretary appointed 1 Buy now
06 Dec 2006 officers Secretary resigned 1 Buy now
20 Oct 2006 officers Director resigned 1 Buy now
09 Aug 2006 officers New director appointed 2 Buy now
14 Jun 2006 accounts Annual Accounts 6 Buy now
23 May 2006 annual-return Return made up to 19/05/06; full list of members 2 Buy now
24 May 2005 annual-return Return made up to 19/05/05; full list of members 2 Buy now
24 May 2005 accounts Annual Accounts 6 Buy now
16 Aug 2004 accounts Annual Accounts 6 Buy now
28 May 2004 annual-return Return made up to 19/05/04; full list of members 7 Buy now
12 Sep 2003 officers New secretary appointed 1 Buy now
12 Sep 2003 officers Secretary resigned 1 Buy now
18 Jun 2003 annual-return Return made up to 19/05/03; no change of members 7 Buy now
16 Jun 2003 address Registered office changed on 16/06/03 from: lancaster house centurion way leyland lancashire PR26 6TX 1 Buy now
27 Mar 2003 accounts Annual Accounts 1 Buy now
31 Jan 2003 officers New secretary appointed 1 Buy now
24 Jan 2003 resolution Resolution 1 Buy now
24 Jan 2003 officers Secretary resigned 1 Buy now
23 Jan 2003 accounts Accounting reference date extended from 31/05/02 to 31/10/02 1 Buy now
14 Jun 2002 annual-return Return made up to 19/05/02; full list of members 5 Buy now
03 Apr 2002 address Registered office changed on 03/04/02 from: 22 saint john street manchester lancashire M3 4EB 1 Buy now
03 Apr 2002 officers New secretary appointed;new director appointed 3 Buy now
03 Apr 2002 officers New director appointed 3 Buy now
03 Apr 2002 officers Director resigned 1 Buy now
03 Apr 2002 officers Secretary resigned 1 Buy now
02 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2002 accounts Annual Accounts 2 Buy now
05 Jun 2001 annual-return Return made up to 19/05/01; full list of members 6 Buy now
19 May 2000 incorporation Incorporation Company 20 Buy now