ENTERPRISE BUSINESS TECHNOLOGIES LIMITED

04982435
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON PR5 6DA

Documents

Documents
Date Category Description Pages
25 Jun 2024 insolvency Liquidation In Administration Progress Report 29 Buy now
28 Dec 2023 insolvency Liquidation In Administration Progress Report 29 Buy now
22 Jul 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
28 Jun 2023 insolvency Liquidation In Administration Progress Report 33 Buy now
25 Jan 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
10 Jan 2023 insolvency Liquidation In Administration Proposals 47 Buy now
16 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Dec 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
13 Sep 2022 accounts Annual Accounts 9 Buy now
30 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 10 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 mortgage Registration of a charge 24 Buy now
26 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2020 accounts Annual Accounts 9 Buy now
16 Jan 2020 officers Change of particulars for director (Ms Saima Butt) 2 Buy now
16 Jan 2020 officers Change of particulars for director (Ms Saima Butt) 2 Buy now
16 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 8 Buy now
27 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 8 Buy now
01 Dec 2017 officers Change of particulars for director (Saima Butt) 2 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 3 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 3 Buy now
02 Dec 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 accounts Annual Accounts 4 Buy now
19 Feb 2015 officers Change of particulars for director (Saima Butt) 2 Buy now
19 Feb 2015 officers Change of particulars for secretary (Sahir Batt) 1 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 annual-return Annual Return 4 Buy now
19 Nov 2014 mortgage Registration of a charge 5 Buy now
18 Mar 2014 accounts Annual Accounts 4 Buy now
05 Dec 2013 annual-return Annual Return 4 Buy now
05 Dec 2013 officers Change of particulars for director (Saima Butt) 2 Buy now
05 Dec 2013 officers Change of particulars for secretary (Sahir Batt) 2 Buy now
05 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2013 accounts Annual Accounts 4 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
14 Dec 2012 officers Change of particulars for director (Saima Butt) 2 Buy now
14 Dec 2012 officers Change of particulars for secretary (Sahir Batt) 2 Buy now
07 Feb 2012 accounts Annual Accounts 4 Buy now
11 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2011 accounts Annual Accounts 4 Buy now
06 Dec 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 accounts Annual Accounts 4 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 officers Change of particulars for director (Saima Butt) 2 Buy now
09 Mar 2009 accounts Annual Accounts 4 Buy now
02 Dec 2008 annual-return Return made up to 02/12/08; full list of members 3 Buy now
26 Mar 2008 accounts Annual Accounts 4 Buy now
23 Jan 2008 annual-return Return made up to 02/12/07; full list of members 2 Buy now
23 Jan 2008 officers Secretary's particulars changed 1 Buy now
24 Mar 2007 accounts Annual Accounts 4 Buy now
16 Jan 2007 annual-return Return made up to 02/12/06; full list of members 3 Buy now
16 Jan 2007 officers Director resigned 1 Buy now
16 Jan 2007 officers Secretary resigned 1 Buy now
30 Aug 2006 officers New secretary appointed 1 Buy now
23 Aug 2006 accounts Annual Accounts 4 Buy now
23 Jan 2006 annual-return Return made up to 02/12/05; full list of members 7 Buy now
13 Jun 2005 accounts Annual Accounts 5 Buy now
05 Feb 2005 officers New director appointed 2 Buy now
05 Feb 2005 annual-return Return made up to 02/12/04; full list of members 6 Buy now
22 Apr 2004 address Registered office changed on 22/04/04 from: 6A smitham bottom lane purley surrey CR8 3DA 1 Buy now
05 Jan 2004 capital Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Jan 2004 officers Secretary resigned 1 Buy now
05 Jan 2004 address Registered office changed on 05/01/04 from: c/o Z. dudhia & company LIMITED macmillan house 96 kensington high street london W8 4SG 1 Buy now
05 Jan 2004 officers New secretary appointed 2 Buy now
02 Dec 2003 incorporation Incorporation Company 19 Buy now