- Company Overview for ENTERPRISE MEDICAL LIMITED (07243439)
- Filing history for ENTERPRISE MEDICAL LIMITED (07243439)
- People for ENTERPRISE MEDICAL LIMITED (07243439)
- Insolvency for ENTERPRISE MEDICAL LIMITED (07243439)
- More for ENTERPRISE MEDICAL LIMITED (07243439)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2013 | 2.24B | Administrator's progress report to 27 November 2013 | |
04 Dec 2013 | 2.35B | Notice of move from Administration to Dissolution on 27 November 2013 | |
25 Nov 2013 | TM01 | Termination of appointment of Sandra Cecilia Le Blanc as a director on 8 November 2013 | |
16 Oct 2013 | 2.40B | Notice of appointment of replacement/additional administrator | |
16 Oct 2013 | 2.39B | Notice of vacation of office by administrator | |
20 Sep 2013 | 2.24B | Administrator's progress report to 19 August 2013 | |
09 Aug 2013 | 2.16B | Statement of affairs with form 2.14B | |
11 Jul 2013 | 2.24B | Administrator's progress report to 4 June 2013 | |
01 Mar 2013 | 2.38B | Notice of resignation of an administrator | |
21 Feb 2013 | 2.23B | Result of meeting of creditors | |
06 Feb 2013 | 2.40B | Notice of appointment of replacement/additional administrator | |
31 Jan 2013 | 2.17B | Statement of administrator's proposal | |
18 Dec 2012 | AD01 | Registered office address changed from Trust Corporate Offices Southend Uni Hosp Nhs Foundation Trust Prittlewell Chase Westcliff-on-Sea Essex SS0 0RY on 18 December 2012 | |
13 Dec 2012 | 2.12B | Appointment of an administrator | |
25 Jul 2012 | AR01 |
Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-07-25
|
|
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
02 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
02 Aug 2010 | AD01 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 2 August 2010 | |
02 Aug 2010 | TM01 | Termination of appointment of Castlegate Directors Limited as a director | |
02 Aug 2010 | TM01 | Termination of appointment of Gavin Cummings as a director | |
02 Aug 2010 | AP01 | Appointment of Stephen Kennedy Whybrow as a director | |
02 Aug 2010 | AP01 | Appointment of Antony John Young as a director |