Menu

Ennovor Biofuels Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 18, 2013)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 06006451
Record last updated Tuesday, July 19, 2016 3:32:50 PM UTC
Official Address Dock Road South Bromborough
There are 5 companies registered at this street
Locality Bromborough
Region Wirral, England
Postal Code CH624SH
Sector Manufacture of other chemical products n.e.c.

Charts

Visits

ENNOVOR BIOFUELS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112013-122014-12014-22014-32014-42014-92014-102015-32022-22022-122024-112025-32025-401234
Doc. Type Publication date Download link
Notices Jul 19, 2016 Final meetings Final meetings
Notices Jan 15, 2015 Appointment of liquidators Appointment of liquidators
Notices Jan 15, 2015 Notices to creditors Notices to creditors
Notices Jan 6, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Dec 30, 2014 Meetings of creditors Meetings of creditors
Registry Oct 11, 2013 Change of accounting reference date Change of accounting reference date
Registry Oct 8, 2013 Annual return Annual return
Registry Jul 3, 2013 Appointment of a man as Director Appointment of a man as Director
Financials Jun 18, 2013 Annual accounts Annual accounts
Registry May 15, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 24, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Apr 18, 2013 Change of name certificate Change of name certificate
Registry Apr 18, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 4, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Mar 1, 2013 Change of particulars for director Change of particulars for director
Registry Jan 22, 2013 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Dec 11, 2012 Resignation of one Director Resignation of one Director
Registry Dec 11, 2012 Annual return Annual return
Registry Nov 20, 2012 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Financials Oct 12, 2012 Annual accounts Annual accounts
Registry Oct 9, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 2, 2012 Appointment of a man as Secretary 6006... Appointment of a man as Secretary 6006...
Registry Jun 16, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 5, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 22, 2011 Annual return Annual return
Registry Dec 15, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 9, 2011 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Sep 8, 2011 Change of registered office address Change of registered office address
Registry Jun 3, 2011 Change of registered office address 6006... Change of registered office address 6006...
Registry May 7, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 4, 2011 Change of accounting reference date Change of accounting reference date
Registry May 4, 2011 Annual return Annual return
Registry Apr 26, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 15, 2011 Change of registered office address Change of registered office address
Registry Aug 26, 2010 Change of registered office address 6006... Change of registered office address 6006...
Registry Aug 16, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Aug 16, 2010 Resignation of one Director Resignation of one Director
Registry Aug 3, 2010 Appointment of a man as Director Appointment of a man as Director
Financials Jul 26, 2010 Annual accounts Annual accounts
Registry Jul 13, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 13, 2010 Resignation of one Director Resignation of one Director
Registry Jul 9, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2010 Particulars of a mortgage or charge 6006... Particulars of a mortgage or charge 6006...
Registry Jul 6, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 2, 2010 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Jul 2, 2010 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Jun 30, 2010 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Jun 30, 2010 Resignation of 2 people: one Entrepeneur, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Entrepeneur, one Secretary (a man) and one Director (a man)
Registry Jan 14, 2010 Annual return Annual return
Financials Nov 13, 2009 Annual accounts Annual accounts
Registry Dec 22, 2008 Annual return Annual return
Financials Sep 29, 2008 Annual accounts Annual accounts
Registry Jan 7, 2008 Annual return Annual return
Registry Nov 22, 2006 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)