- Company Overview for ENDEAVOUR 141 LIMITED (01507570)
- Filing history for ENDEAVOUR 141 LIMITED (01507570)
- People for ENDEAVOUR 141 LIMITED (01507570)
- Charges for ENDEAVOUR 141 LIMITED (01507570)
- Insolvency for ENDEAVOUR 141 LIMITED (01507570)
- More for ENDEAVOUR 141 LIMITED (01507570)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2002 | AA | Full accounts made up to 31 December 2001 | |
15 Jan 2002 | AUD | Auditor's resignation | |
11 Jan 2002 | AUD | Auditor's resignation | |
11 Jan 2002 | 288a | New secretary appointed | |
11 Jan 2002 | 288b | Secretary resigned | |
16 Nov 2001 | 363s |
Return made up to 23/10/01; full list of members
|
|
31 May 2001 | AA | Full accounts made up to 31 December 2000 | |
18 May 2001 | 288b | Director resigned | |
18 May 2001 | 288b | Director resigned | |
18 May 2001 | 288a | New director appointed | |
18 May 2001 | 288a | New director appointed | |
18 May 2001 | 288a | New director appointed | |
27 Nov 2000 | 287 | Registered office changed on 27/11/00 from: stationfield road tanfield lea industrial estate north, stanley county durham DH9 9NX | |
01 Nov 2000 | 363s |
Return made up to 23/10/00; full list of members
|
|
24 Oct 2000 | 287 | Registered office changed on 24/10/00 from: russell square house 10-12 russell square london WC1B 5LF | |
18 Sep 2000 | AA | Full accounts made up to 31 December 1999 | |
31 Jan 2000 | 288b | Director resigned | |
22 Nov 1999 | 363s | Return made up to 23/10/99; full list of members | |
15 Nov 1999 | MISC | Auditors statement | |
15 Nov 1999 | AUD | Auditor's resignation | |
14 Sep 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Aug 1999 | AA | Full accounts made up to 31 December 1998 | |
23 Jan 1999 | 395 | Particulars of mortgage/charge | |
07 Jan 1999 | RESOLUTIONS |
Resolutions
|
|
07 Jan 1999 | 88(2)R | Ad 22/12/98--------- £ si 250000@1=250000 £ ic 1250000/1500000 |