- Company Overview for ENTERPRISE PROJECT INVESTMENTS LIMITED (05941887)
- Filing history for ENTERPRISE PROJECT INVESTMENTS LIMITED (05941887)
- People for ENTERPRISE PROJECT INVESTMENTS LIMITED (05941887)
- Charges for ENTERPRISE PROJECT INVESTMENTS LIMITED (05941887)
- More for ENTERPRISE PROJECT INVESTMENTS LIMITED (05941887)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | TM01 | Termination of appointment of Martin John Joyce as a director on 5 March 2012 | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2012 | DS01 | Application to strike the company off the register | |
13 Dec 2011 | AP01 | Appointment of Mr Andrew Michael Eastwood as a director on 1 December 2011 | |
28 Oct 2011 | AD01 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Sep 2011 | AR01 |
Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
|
|
04 Apr 2011 | AP01 | Appointment of Mr John Philip Chester as a director | |
01 Apr 2011 | AP01 | Appointment of Mr David Atherton as a director | |
13 Dec 2010 | AD01 | Registered office address changed from Lancaster House, Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
12 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
22 Apr 2010 | AUD | Auditor's resignation | |
11 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2010 | CONNOT | Change of name notice | |
18 Feb 2010 | AP01 | Appointment of Mr Martin John Joyce as a director | |
18 Feb 2010 | TM01 | Termination of appointment of Owen Mclaughlin as a director | |
19 Jan 2010 | CH01 | Director's details changed for Mr Paul Birch on 18 January 2010 | |
19 Jan 2010 | CH03 | Secretary's details changed for Mr Paul Birch on 18 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Owen Gerard Mclaughlin on 18 January 2010 | |
10 Dec 2009 | AP01 | Appointment of a director | |
04 Dec 2009 | TM01 | Termination of appointment of Neil Kirkby as a director | |
26 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
30 Sep 2009 | 288a | Director appointed mr paul birch |