Advanced company searchLink opens in new window

ENRON SB 2

Company number 03440849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Aug 2005 4.68 Liquidators' statement of receipts and payments
31 Jan 2005 4.68 Liquidators' statement of receipts and payments
30 Jul 2004 4.68 Liquidators' statement of receipts and payments
01 Sep 2003 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Sep 2003 600 Appointment of a voluntary liquidator
01 Sep 2003 287 Registered office changed on 01/09/03 from: enron house 40 grosvenor place london SW1X 7AW
03 Jul 2002 288b Director resigned
09 May 2002 288b Director resigned
14 Mar 2002 288b Director resigned
05 Mar 2002 288b Director resigned
27 Dec 2001 288b Secretary resigned
18 Dec 2001 288a New secretary appointed
05 Dec 2001 288b Director resigned
05 Dec 2001 288b Director resigned
05 Dec 2001 288b Director resigned
04 Dec 2001 288b Director resigned
22 Nov 2001 288b Director resigned
09 Nov 2001 288c Director's particulars changed
23 Oct 2001 363a Return made up to 23/09/01; full list of members
03 Sep 2001 288c Director's particulars changed
29 Jul 2001 225 Accounting reference date extended from 25/09/00 to 31/12/00
28 Jul 2001 244 Delivery ext'd 3 mth 25/09/00
25 Jul 2001 288a New director appointed
04 Jul 2001 288c Director's particulars changed
28 Jun 2001 288b Director resigned