- Company Overview for ENDEAVOUR NORTHERN LIMITED (02912520)
- Filing history for ENDEAVOUR NORTHERN LIMITED (02912520)
- People for ENDEAVOUR NORTHERN LIMITED (02912520)
- Charges for ENDEAVOUR NORTHERN LIMITED (02912520)
- More for ENDEAVOUR NORTHERN LIMITED (02912520)
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) |
---|---|---|---|
30 Jan 1998 | 395 | Particulars of mortgage/charge | |
30 Jan 1998 | 395 | Particulars of mortgage/charge | |
08 Jan 1998 | AA | Accounts for a small company made up to 31 March 1997 | |
25 Jul 1997 | 363s |
Return made up to 24/03/97; full list of members
|
|
25 Jul 1997 | 288a | New secretary appointed | |
25 Jul 1997 | 287 | Registered office changed on 25/07/97 from: 40 newlands avenue hartlepool cleveland TS26 9NU | |
25 Jul 1997 | 288b | Secretary resigned | |
06 May 1997 | AA | Accounts for a small company made up to 30 June 1996 | |
19 Mar 1997 | 225 | Accounting reference date shortened from 30/06/97 to 31/03/97 | |
27 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
11 Apr 1996 | 363a | Return made up to 24/03/96; full list of members | |
26 Jan 1996 | AA | Accounts for a dormant company made up to 30 June 1995 | |
26 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
09 Jan 1996 | 288 | New director appointed | |
09 Jan 1996 | 288 | New director appointed | |
09 Jan 1996 | 88(2)R | Ad 01/01/96--------- £ si 2998@1=2998 £ ic 2/3000 | |
23 Dec 1995 | 395 | Particulars of mortgage/charge | |
23 May 1995 | 363s |
Return made up to 24/03/95; full list of members
|
|
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
20 Dec 1994 | 224 |
Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date notified as 30/06 |
20 May 1994 | 287 |
Registered office changed on 20/05/94 from: 40 newlands avenue hartlepool cleveland TS26 9NU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 20/05/94 from: 40 newlands avenue hartlepool cleveland TS26 9NU |
20 May 1994 | 288 |
Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed |
20 May 1994 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |