- Company Overview for ENSCO 832 LIMITED (05641496)
- Filing history for ENSCO 832 LIMITED (05641496)
- People for ENSCO 832 LIMITED (05641496)
- More for ENSCO 832 LIMITED (05641496)
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) |
---|---|---|---|
15 Oct 2008 | AA | Full accounts made up to 30 November 2007 | |
08 Oct 2008 | 225 | Accounting reference date shortened from 31/12/2007 to 30/11/2007 | |
11 Dec 2007 | 363a | Return made up to 01/12/07; full list of members | |
21 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
22 May 2007 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
05 Apr 2007 | 288b | Director resigned | |
17 Jan 2007 | 225 | Accounting reference date shortened from 31/12/06 to 30/09/06 | |
07 Dec 2006 | 363a | Return made up to 01/12/06; full list of members | |
03 Oct 2006 | 288b | Director resigned | |
29 Mar 2006 | MEM/ARTS | Memorandum and Articles of Association | |
22 Mar 2006 | CERTNM | Company name changed driveoffice LIMITED\certificate issued on 22/03/06 | |
20 Mar 2006 | 287 | Registered office changed on 20/03/06 from: 18 high street bidford on avon alcester warwickshire B50 4BU | |
06 Feb 2006 | 288a | New director appointed | |
20 Jan 2006 | 288a | New secretary appointed | |
20 Jan 2006 | 288a | New director appointed | |
20 Jan 2006 | 288a | New director appointed | |
20 Jan 2006 | 288a | New director appointed | |
20 Jan 2006 | 287 | Registered office changed on 20/01/06 from: 1 mitchell lane bristol BS1 6BU | |
16 Jan 2006 | 288b | Secretary resigned | |
16 Jan 2006 | 288b | Director resigned | |
01 Dec 2005 | NEWINC | Incorporation |