Enfranchisement & Leasehold Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2011-12-31 | |
Cash in hand | £56 | -4,664% |
Net Worth | £-150,411 | +43.02% |
Fixed Assets | £5,350 | -71.15% |
Trade Debtors | £284,917 | -16.20% |
Total assets | £-150,411 | +43.02% |
Shareholder's funds | £-150,411 | +43.02% |
ENFRANCHISEMENT SOLUTIONS LTD
ENFRANCHISEMENT LEASEHOLD SOLUTIONS LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04577951 |
Record last updated | Friday, October 28, 2016 4:09:21 PM UTC |
Official Address | 65 St Edmunds Church Street Salisbury Wiltshire Sp11ef Edmund And Milford, Salisbury St Edmund And Milford There are 105 companies registered at this street |
Locality | Salisbury St Edmund And Milford |
Region | England |
Postal Code | SP11EF |
Sector | Other professional, scientific and technical activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Oct 28, 2016 | Final meetings |  |
Registry | Jun 23, 2014 | Liquidator's progress report |  |
Registry | Jun 19, 2013 | Notice of statement of affairs |  |
Registry | Jun 6, 2013 | Administrator's progress report |  |
Registry | May 24, 2013 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | May 1, 2013 | Notice of result of meeting of creditors |  |
Registry | Mar 22, 2013 | Statement of administrator's proposals |  |
Registry | Feb 28, 2013 | Change of registered office address |  |
Registry | Feb 27, 2013 | Notice of administrators appointment |  |
Financials | Jan 9, 2013 | Annual accounts |  |
Registry | Nov 1, 2012 | Annual return |  |
Registry | Jun 28, 2012 | Resignation of one Director (a man) |  |
Registry | Jun 28, 2012 | Resignation of one Secretary |  |
Registry | Jun 28, 2012 | Resignation of one Director |  |
Financials | Dec 14, 2011 | Annual accounts |  |
Registry | Nov 21, 2011 | Annual return |  |
Financials | Nov 25, 2010 | Amended accounts |  |
Registry | Nov 25, 2010 | Annual return |  |
Financials | Nov 23, 2010 | Annual accounts |  |
Financials | Dec 23, 2009 | Annual accounts 4577... |  |
Registry | Nov 27, 2009 | Annual return |  |
Registry | Nov 27, 2009 | Change of particulars for director |  |
Registry | Dec 23, 2008 | Annual return |  |
Financials | Jun 20, 2008 | Annual accounts |  |
Registry | Nov 8, 2007 | Annual return |  |
Financials | Nov 1, 2007 | Annual accounts |  |
Registry | Dec 10, 2006 | Annual return |  |
Registry | Dec 10, 2006 | Resignation of a secretary |  |
Registry | Nov 20, 2006 | Resignation of one Secretary (a woman) |  |
Financials | Aug 18, 2006 | Annual accounts |  |
Registry | Mar 1, 2006 | Appointment of a director |  |
Registry | Feb 1, 2006 | Appointment of a man as Director |  |
Registry | Nov 22, 2005 | Annual return |  |
Financials | Nov 9, 2005 | Annual accounts |  |
Registry | Jan 12, 2005 | Notice of increase in nominal capital |  |
Registry | Jan 12, 2005 | £ nc 1000/1500000 |  |
Registry | Nov 9, 2004 | Annual return |  |
Financials | Aug 31, 2004 | Annual accounts |  |
Registry | Feb 6, 2004 | Annual return |  |
Registry | Aug 27, 2003 | Change of accounting reference date |  |
Registry | Apr 30, 2003 | Company name change |  |
Registry | Apr 30, 2003 | Change of name certificate |  |
Registry | Apr 11, 2003 | Company name change |  |
Registry | Apr 11, 2003 | Change of name certificate |  |
Registry | Oct 31, 2002 | Two appointments: a man and a woman |  |