Enron Energy Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2001)shareholder details and share percentages 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
HACKREMCO (NO.1518) LIMITED
ENRON ENERGY SERVICES UK LIMITED
ENRON ENERGY SERVICES, LIMITED
Company type Private Limited Company , Dissolved Company Number 03787266 Record last updated Friday, December 25, 2015 12:14:36 AM UTC Official Address Pricewaterhousecoopers Hill House Richmond Bournemouth Bh26hr Central There are 23 companies registered at this street
Postal Code BH26HR Sector Other business activities
Visits Searches Document Type Publication date Download link Registry Dec 29, 2012 Resignation of 2 people: one Company Executive and one Director (a man) Registry Dec 29, 2012 Resignation of 2 people: one Nominee Secretary and one Nominee Director Registry Dec 29, 2012 Two appointments: a woman and a man,: a woman and a man Registry Dec 29, 2012 Two appointments: 2 companies Registry Dec 29, 2012 Resignation of 2 people: one Company Executive and one Director (a man) Registry Dec 29, 2012 Appointment of a person as Secretary Registry Dec 29, 2012 Resignation of one Secretary (a man) Registry Dec 3, 2012 Second notification of strike-off action in london gazette Registry Sep 3, 2012 Return of final meeting in a creditors' voluntary winding-up Registry Jul 11, 2012 Liquidator's progress report Registry Jan 18, 2012 Liquidator's progress report 3787... Registry Jul 6, 2011 Liquidator's progress report Registry Feb 2, 2011 Liquidator's progress report 3787... Registry Feb 2, 2011 Liquidator's progress report Registry Jan 8, 2010 Liquidator's progress report 3787... Registry Jul 10, 2009 Liquidator's progress report Registry Dec 24, 2008 Liquidator's progress report 3787... Registry Jul 1, 2008 Liquidator's progress report Registry Feb 14, 2008 Miscellaneous document Registry Jan 9, 2008 Liquidator's progress report Registry Nov 13, 2007 Notice of appointment of liquidator in a voluntary winding up Registry Nov 13, 2007 Miscellaneous document Registry Nov 13, 2007 Notice of ceasing to act as voluntary liquidator Registry Jun 27, 2007 Liquidator's progress report Registry Jan 10, 2007 Liquidator's progress report 3787... Registry Sep 5, 2006 Miscellaneous document Registry Aug 29, 2006 Miscellaneous document 3787... Registry Aug 29, 2006 Notice of ceasing to act as voluntary liquidator Registry Aug 29, 2006 Notice of appointment of liquidator in a voluntary winding up Registry Jul 5, 2006 Liquidator's progress report Registry Dec 23, 2005 Liquidator's progress report 3787... Registry Jun 20, 2005 Liquidator's progress report Registry Jan 17, 2005 Liquidator's progress report 3787... Registry Jan 17, 2005 Extraordinary resolution in creditors, voluntary liquidation Registry Jun 25, 2004 Liquidator's progress report Registry Dec 30, 2003 Liquidator's progress report 3787... Registry Jun 26, 2003 Liquidator's progress report Registry Jan 17, 2003 Resignation of a director Registry Jan 16, 2003 Resignation of a director 3787... Registry Jun 28, 2002 Change in situation or address of registered office Registry Jun 27, 2002 Notice of appointment of liquidator in a voluntary winding up Registry Mar 14, 2002 Resignation of a director Registry Jan 18, 2002 Resignation of a director 3787... Registry Dec 27, 2001 Resignation of a secretary Registry Dec 27, 2001 Resignation of a director Registry Dec 18, 2001 Appointment of a secretary Registry Dec 5, 2001 Resignation of a director Registry Nov 2, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 4, 2001 Notice of change of directors or secretaries or in their particulars Registry Jul 31, 2001 Annual return Registry Jul 24, 2001 Resignation of a director Registry Jun 28, 2001 Resignation of a director 3787... Registry May 2, 2001 Appointment of a director Registry May 2, 2001 Appointment of a director 3787... Financials Apr 30, 2001 Annual accounts Registry Mar 26, 2001 Resignation of a director Registry Mar 8, 2001 Resignation of a director 3787... Registry Mar 8, 2001 Resignation of a director Registry Mar 8, 2001 Appointment of a director Registry Jan 23, 2001 Appointment of a secretary Registry Jan 23, 2001 Resignation of a secretary Registry Jan 23, 2001 Resignation of a director Registry Jan 22, 2001 Company name change Registry Jan 22, 2001 Change of name certificate Registry Nov 8, 2000 Notice of change of directors or secretaries or in their particulars Registry Oct 30, 2000 Notice of change of directors or secretaries or in their particulars 3787... Registry Sep 13, 2000 Change in situation or address of registered office Registry Aug 2, 2000 Appointment of a director Registry Jun 26, 2000 Appointment of a director 3787... Registry Jun 20, 2000 Annual return Registry May 18, 2000 Notice of change of directors or secretaries or in their particulars Registry Apr 20, 2000 Change of accounting reference date Registry Dec 15, 1999 Appointment of a secretary Registry Dec 15, 1999 Change in situation or address of registered office Registry Nov 5, 1999 Appointment of a director Registry Nov 5, 1999 Appointment of a director 3787... Registry Nov 5, 1999 Appointment of a director Registry Nov 5, 1999 Appointment of a director 3787... Registry Nov 5, 1999 Appointment of a director Registry Nov 5, 1999 Appointment of a director 3787... Registry Oct 27, 1999 Change of name certificate Registry Oct 27, 1999 Company name change Registry Aug 12, 1999 Resignation of a director Registry Aug 12, 1999 Change in situation or address of registered office Registry Aug 12, 1999 Resignation of a secretary Registry Aug 12, 1999 Alter mem and arts Registry Aug 12, 1999 Written elective resolution Registry Aug 12, 1999 Memorandum of association Registry Aug 12, 1999 Auth. allotment of shares and debentures Registry Aug 12, 1999 Written elective resolution Registry Jul 27, 1999 Change of name certificate Registry Jul 27, 1999 Company name change Registry - Appointment of a man as Secretary Registry - Resignation of one Company Executive and one Director (a man) Registry - Resignation of one Company Executive and one Director (a man) 3787... Registry - Resignation of one Company Executive and one Director (a man) Registry - Resignation of one Director (a man) and one Vice President Registry - Appointment of a man as Company Executive and Director Registry - Resignation of one Company Executive and one Director (a man)