ENTERPRISE MANAGED SERVICES LIMITED
Company number 00889628
- Company Overview for ENTERPRISE MANAGED SERVICES LIMITED (00889628)
- Filing history for ENTERPRISE MANAGED SERVICES LIMITED (00889628)
- People for ENTERPRISE MANAGED SERVICES LIMITED (00889628)
- Charges for ENTERPRISE MANAGED SERVICES LIMITED (00889628)
- More for ENTERPRISE MANAGED SERVICES LIMITED (00889628)
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 Apr 2013 | TM01 | Termination of appointment of Stuart Chaston as a director | |
25 Apr 2013 | CH01 | Director's details changed for Mr John Evans on 18 April 2013 | |
15 Apr 2013 | AP01 | Appointment of Mr Melvyn Ewell as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Andrew Latham Nelson as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Ian Fraser as a director | |
12 Apr 2013 | TM01 | Termination of appointment of James Meechan as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Alan Peterson as a director | |
12 Apr 2013 | TM01 | Termination of appointment of David Arnold as a director | |
19 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
16 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
26 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
06 Mar 2012 | TM01 | Termination of appointment of Martin Joyce as a director | |
06 Mar 2012 | TM01 | Termination of appointment of Owen Mclaughlin as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Ian Ellis Fraser as a director | |
23 Nov 2011 | AP01 | Appointment of Mr Alan Edward Peterson as a director | |
23 Nov 2011 | AP01 | Appointment of Mr James Meechan as a director | |
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 | |
26 Oct 2011 | TM01 | Termination of appointment of Stuart Fraser as a director | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Aug 2011 | TM01 | Termination of appointment of Philip Hall as a director | |
22 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
11 Apr 2011 | TM01 | Termination of appointment of Gary Parker as a director | |
24 Mar 2011 | TM01 | Termination of appointment of Neil Kirkby as a director | |
13 Dec 2010 | AD01 | Registered office address changed from , Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX on 13 December 2010 |