- Company Overview for ENFRANCHISE 329 LTD (03810897)
- Filing history for ENFRANCHISE 329 LTD (03810897)
- People for ENFRANCHISE 329 LTD (03810897)
- Charges for ENFRANCHISE 329 LTD (03810897)
- Insolvency for ENFRANCHISE 329 LTD (03810897)
- More for ENFRANCHISE 329 LTD (03810897)
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) |
---|---|---|---|
12 Dec 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Dec 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Dec 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Nov 2001 | 395 | Particulars of mortgage/charge | |
17 Jul 2001 | 363s | Return made up to 21/07/01; full list of members | |
16 Nov 2000 | 395 | Particulars of mortgage/charge | |
16 Nov 2000 | 395 | Particulars of mortgage/charge | |
16 Oct 2000 | 225 | Accounting reference date shortened from 31/07/01 to 31/03/01 | |
16 Oct 2000 | 363s | Return made up to 21/07/00; full list of members | |
22 Dec 1999 | 395 | Particulars of mortgage/charge | |
22 Dec 1999 | 395 | Particulars of mortgage/charge | |
19 Dec 1999 | 287 | Registered office changed on 19/12/99 from: wintershall gate street, bramley guildford surrey GU5 0LR | |
04 Dec 1999 | 395 | Particulars of mortgage/charge | |
27 Nov 1999 | 395 | Particulars of mortgage/charge | |
27 Nov 1999 | 395 | Particulars of mortgage/charge | |
30 Sep 1999 | 288b | Secretary resigned | |
30 Sep 1999 | 288b | Director resigned | |
30 Sep 1999 | 88(2)R | Ad 21/09/99--------- £ si 1@1=1 £ ic 1/2 | |
09 Sep 1999 | 288a | New director appointed | |
09 Sep 1999 | 288a | New secretary appointed;new director appointed | |
09 Sep 1999 | 287 | Registered office changed on 09/09/99 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE | |
21 Jul 1999 | NEWINC | Incorporation |