- Company Overview for ENQUEST THISTLE LIMITED (04487223)
- Filing history for ENQUEST THISTLE LIMITED (04487223)
- People for ENQUEST THISTLE LIMITED (04487223)
- Charges for ENQUEST THISTLE LIMITED (04487223)
- Insolvency for ENQUEST THISTLE LIMITED (04487223)
- More for ENQUEST THISTLE LIMITED (04487223)
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) |
---|---|---|---|
09 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Sep 2013 | AP01 | Appointment of Mr Edward Gordon Hensley as a director | |
18 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
26 Oct 2012 | TM01 | Termination of appointment of Jonathan Swinney as a director | |
26 Oct 2012 | TM01 | Termination of appointment of Thomas Hares as a director | |
26 Oct 2012 | TM01 | Termination of appointment of Amjad Bseisu as a director | |
26 Oct 2012 | AP01 | Appointment of Mr Stefan John Ricketts as a director | |
26 Oct 2012 | AP01 | Appointment of Mr Andrew Graham Mcintosh as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Jul 2012 | AD01 | Registered office address changed from C/O Enquest Plc 4-12 Regent Street London SW1Y 4PE United Kingdom on 23 July 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
28 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
22 Jun 2011 | AP01 | Appointment of Mr David Owen Heslop as a director | |
03 Jun 2011 | TM01 | Termination of appointment of Paul Lindop as a director | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
04 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Paul Hastings Lindop on 13 July 2010 | |
10 May 2010 | AP01 | Appointment of Mr Amjad Adnan Bseisu as a director | |
10 May 2010 | AP01 | Appointment of Mr Thomas Nigel Dawson Hares as a director | |
06 May 2010 | CERTNM |
Company name changed lundin thistle LIMITED\certificate issued on 06/05/10
|
|
06 May 2010 | RESOLUTIONS |
Resolutions
|