ENTERPRISES SP LIMITED

05193280
2ND FLOOR CYPRESS HOUSE 3 GROVE AVENUE WILMSLOW CHESHIRE SK9 5EG

Documents

Documents
Date Category Description Pages
08 Mar 2011 gazette Gazette Dissolved Compulsory 1 Buy now
23 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2010 accounts Annual Accounts 8 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2009 accounts Annual Accounts 9 Buy now
12 Aug 2009 annual-return Return made up to 29/07/09; full list of members 5 Buy now
11 Aug 2009 officers Secretary appointed mrs mary deeming 1 Buy now
11 Aug 2009 officers Director's Change of Particulars / nicholas kittoe / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: the lough; Street was: flat 1, now: thurstonfield; Area was: 355 clapham road, now: ; Post Town was: london, now: carlisle; Post Code was: SW9 9BT, now: CA5 6HB; Country was: , now: united kingdom 2 Buy now
11 Aug 2009 officers Director's Change of Particulars / steven cartwright / 01/11/2008 / HouseName/Number was: the old shippon yew tree farm, now: 6; Street was: middlewich road, now: gaskell avenue; Post Town was: toft, now: knutsford; Post Code was: WA16 9PG, now: WA16 0DA; Country was: , now: united kingdom 1 Buy now
11 Aug 2009 officers Appointment Terminated Secretary francis drainey 1 Buy now
26 Feb 2009 officers Director appointed keith young 2 Buy now
31 Oct 2008 accounts Annual Accounts 7 Buy now
24 Sep 2008 officers Appointment Terminated Secretary gary glendenning 1 Buy now
22 Sep 2008 officers Secretary appointed francis gerard drainey 2 Buy now
09 Sep 2008 change-of-name Certificate Change Of Name Company 3 Buy now
01 Sep 2008 annual-return Return made up to 29/07/08; full list of members 5 Buy now
01 Aug 2008 resolution Resolution 8 Buy now
05 Jun 2008 officers Director's Change of Particulars / steven cartwright / 26/05/2008 / HouseName/Number was: , now: the old shippon yew tree farm; Street was: 2 tatton court, now: middlewich road; Area was: king street, now: ; Post Town was: knutsford, now: toft; Post Code was: WA16 6HW, now: WA16 9PG 1 Buy now
28 Feb 2008 capital Capitals not rolled up 2 Buy now
23 Oct 2007 accounts Annual Accounts 7 Buy now
20 Aug 2007 annual-return Return made up to 29/07/07; full list of members 4 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
31 Jul 2007 incorporation Memorandum Articles 14 Buy now
27 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2006 capital Ad 25/09/06--------- £ si 17@1=17 £ ic 959/976 2 Buy now
23 Aug 2006 officers New director appointed 2 Buy now
16 Aug 2006 annual-return Return made up to 29/07/06; full list of members 4 Buy now
09 Aug 2006 capital Ad 28/06/06--------- £ si 34@1=34 £ ic 900/934 2 Buy now
31 May 2006 accounts Annual Accounts 5 Buy now
14 Dec 2005 capital Ad 27/05/05--------- £ si 25@1 2 Buy now
09 Aug 2005 annual-return Return made up to 29/07/05; full list of members 9 Buy now
17 Mar 2005 capital Ad 20/10/04-06/12/04 £ si 524@1=524 £ ic 376/900 2 Buy now
10 Mar 2005 capital Ad 07/12/04-02/03/05 £ si 375@1=375 £ ic 1/376 2 Buy now
04 Mar 2005 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
22 Feb 2005 officers New director appointed 2 Buy now
25 Jan 2005 officers Secretary resigned 1 Buy now
25 Jan 2005 officers New secretary appointed 2 Buy now
16 Dec 2004 address Registered office changed on 16/12/04 from: arden hall 66 brooklands road sale M33 3SJ 1 Buy now
30 Jul 2004 officers Secretary resigned 1 Buy now
29 Jul 2004 incorporation Incorporation Company 17 Buy now