ENITRAM UK LIMITED

06869889
C/O CHANTREY VELLACOTT DFK LLP 53 SHEEP STREET NORTHAMPTON NN1 2NE

Documents

Documents
Date Category Description Pages
04 Dec 2012 gazette Gazette Dissolved Voluntary 1 Buy now
21 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
17 Aug 2012 officers Termination of appointment of director (John Galbraith Mclelland) 1 Buy now
17 Aug 2012 officers Termination of appointment of director (Peter Claes) 1 Buy now
17 Aug 2012 officers Termination of appointment of director (Carl Anthony Rawlings) 1 Buy now
17 Aug 2012 officers Termination of appointment of director (Jan Vandervliet) 1 Buy now
13 Aug 2012 dissolution Dissolution Application Strike Off Company 4 Buy now
26 Apr 2012 annual-return Annual Return 6 Buy now
22 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
27 May 2010 accounts Annual Accounts 1 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for director (Mr Peter Claes) 2 Buy now
04 May 2010 officers Change of particulars for director (Mr John Galbraith Mclelland) 2 Buy now
04 May 2010 officers Change of particulars for director (Mr Jan Vandervliet) 2 Buy now
04 May 2010 officers Change of particulars for director (Mr Carl Anthony Rawlings) 2 Buy now
17 Apr 2009 officers Director's Change of Particulars / john mcelland / 04/04/2009 / Surname was: mcelland, now: mclelland 1 Buy now
04 Apr 2009 incorporation Incorporation Company 17 Buy now