Advanced company searchLink opens in new window

ENTERPRISE MACHINERY (EXPORT) UK LIMITED

Company number 03088083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2002 128(3) Statement of rights variation attached to shares
04 Feb 2002 AA Total exemption small company accounts made up to 31 December 2000
02 Oct 2001 363s Return made up to 07/08/01; full list of members
02 Nov 2000 AA Accounts for a small company made up to 31 December 1999
10 Oct 2000 363s Return made up to 07/08/00; full list of members
05 Apr 2000 AA Accounts for a small company made up to 31 December 1998
28 Mar 2000 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2000 363s Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Mar 2000 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 1998 AA Accounts for a small company made up to 31 December 1997
19 Oct 1998 363s Return made up to 07/08/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 May 1998 287 Registered office changed on 13/05/98 from: c/o wilson henry threlfalls building, trueman street liverpool L3 2BA
07 Nov 1997 88(2)R Ad 07/08/97--------- £ si 98@1
28 Aug 1997 363s Return made up to 07/08/97; no change of members
18 Aug 1997 AA Accounts for a small company made up to 31 December 1996
18 Aug 1997 225 Accounting reference date extended from 31/08/96 to 31/12/96
06 Aug 1997 287 Registered office changed on 06/08/97 from: 123 waterloo road birkdale southport merseyside PR8 3AX
06 Sep 1996 363s Return made up to 07/08/96; full list of members
19 Sep 1995 395 Particulars of mortgage/charge
10 Aug 1995 288 Secretary resigned
10 Aug 1995 288 Director resigned
10 Aug 1995 288 New director appointed
10 Aug 1995 288 New secretary appointed;new director appointed
10 Aug 1995 287 Registered office changed on 10/08/95 from: 43 lawrence road hove east sussex BN3 5QE
07 Aug 1995 NEWINC Incorporation