- Company Overview for ENSCO 728 LIMITED (06848212)
- Filing history for ENSCO 728 LIMITED (06848212)
- People for ENSCO 728 LIMITED (06848212)
- More for ENSCO 728 LIMITED (06848212)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2012 | DS01 | Application to strike the company off the register | |
07 Nov 2011 | CH01 | Director's details changed for Mr William John Kelly on 1 November 2011 | |
30 Mar 2011 | AR01 |
Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
|
|
03 Mar 2011 | AP01 | Appointment of Nigel Price as a director | |
03 Mar 2011 | TM01 | Termination of appointment of James Martin as a director | |
14 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 May 2010 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England on 19 May 2010 | |
17 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
12 May 2009 | 288a | Director appointed james patrick nicholas martin | |
12 May 2009 | 288b | Appointment Terminated Secretary hbjgw secretarial support LIMITED | |
12 May 2009 | 288b | Appointment Terminated Director michael ward | |
12 May 2009 | 288b | Appointment Terminated Director hbjgw incorporations LIMITED | |
12 May 2009 | 288a | Director appointed william john kelly | |
16 Mar 2009 | NEWINC | Incorporation |