- Company Overview for ENDECRON LIMITED (06051056)
- Filing history for ENDECRON LIMITED (06051056)
- People for ENDECRON LIMITED (06051056)
- More for ENDECRON LIMITED (06051056)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2010 | AR01 |
Annual return made up to 12 January 2010 with full list of shareholders
Statement of capital on 2010-01-12
|
|
12 Jan 2010 | CH01 | Director's details changed for Mr Michael James Thompson on 1 October 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Michael James Bannister on 1 October 2009 | |
13 Jan 2009 | 363a | Return made up to 12/01/09; full list of members | |
04 Nov 2008 | AA | Accounts made up to 31 March 2008 | |
03 Sep 2008 | 288c | Director's Change of Particulars / michael bannister / 03/09/2008 / HouseName/Number was: , now: 2; Street was: 43 mitchell road, now: oakview cottages upper green road; Area was: , now: shipbourne; Post Town was: west malling, now: tonbridge; Post Code was: ME19 4RE, now: TN11 9PQ; Country was: , now: uk | |
14 Feb 2008 | 363a | Return made up to 12/01/08; full list of members | |
02 Apr 2007 | 288a | New secretary appointed;new director appointed | |
02 Apr 2007 | 288a | New director appointed | |
31 Mar 2007 | 287 | Registered office changed on 31/03/07 from: the corner house 2 high street aylesford maidstone kent ME20 7BG | |
30 Mar 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
29 Mar 2007 | 288b | Director resigned | |
29 Mar 2007 | 288b | Secretary resigned | |
29 Mar 2007 | 287 | Registered office changed on 29/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP | |
12 Jan 2007 | NEWINC | Incorporation |