ENTERPRISE MEDICAL LIMITED

07243439
BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP

Documents

Documents
Date Category Description Pages
04 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
04 Dec 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
04 Dec 2013 insolvency Liquidation In Administration Move To Dissolution With Case End Date 20 Buy now
25 Nov 2013 officers Termination of appointment of director (Sandra Cecilia Le Blanc) 2 Buy now
16 Oct 2013 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 15 Buy now
16 Oct 2013 insolvency Liquidation In Administration Vacation Of Office 19 Buy now
20 Sep 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
09 Aug 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
11 Jul 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
01 Mar 2013 insolvency Liquidation In Administration Resignation Of Administrator 1 Buy now
21 Feb 2013 insolvency Liquidation In Administration Result Creditors Meeting 29 Buy now
06 Feb 2013 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
31 Jan 2013 insolvency Liquidation In Administration Proposals 29 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
25 Jul 2012 annual-return Annual Return 5 Buy now
14 Sep 2011 accounts Annual Accounts 3 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
02 Aug 2010 resolution Resolution 19 Buy now
02 Aug 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
02 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Aug 2010 officers Termination of appointment of director (Castlegate Directors Limited) 2 Buy now
02 Aug 2010 officers Termination of appointment of director (Gavin Cummings) 2 Buy now
02 Aug 2010 officers Appointment of director (Stephen Kennedy Whybrow) 3 Buy now
02 Aug 2010 officers Appointment of director (Antony John Young) 3 Buy now
02 Aug 2010 officers Appointment of director (Paul Barton Rodgers) 3 Buy now
02 Aug 2010 officers Appointment of director (Sandra Cecilia Le Blanc) 3 Buy now
02 Aug 2010 officers Appointment of director (Peter Robert Little) 3 Buy now
26 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
05 May 2010 incorporation Incorporation Company 28 Buy now