ENTERPRISE INFORMATICS INTERNATIONAL LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1121 April 2011 APPLICATION FOR STRIKING-OFF

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LOW

View Document

11/10/1011 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM WOOLBROOK HOUSE CRABTREE OFFICE VILLAGE EVERSLEY WAY THORPE SURREY TW20 8RY

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD MARTIN

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR BARRY TIMOTHY FITZMAURICE

View Document

28/09/0728 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED ENTERPRISE INFORMATICS LIMITED CERTIFICATE ISSUED ON 10/05/07

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED ALTRIS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 53-55 UXBRIDGE ROAD, EALING, LONDON, W5 5SA

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/07/0227 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 £ NC 5525100/12765444 31/12/96

View Document

23/12/9723 December 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 COMPANY NAME CHANGED ALTRIS LIMITED CERTIFICATE ISSUED ON 22/01/97

View Document

23/09/9623 September 1996 COMPANY NAME CHANGED ALPHAREL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/09/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 111 UXBRIDGE ROAD, EALING, LONDON, W5 2TZ

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996

View Document

05/03/965 March 1996

View Document

06/02/966 February 1996 SHARES AGREEMENT OTC

View Document

12/01/9612 January 1996 VARYING SHARE RIGHTS AND NAMES 27/12/95

View Document

12/01/9612 January 1996 ADOPT MEM AND ARTS 27/12/95

View Document

12/01/9612 January 1996 NC INC ALREADY ADJUSTED 27/12/95

View Document

12/01/9612 January 1996 £ NC 100/5525100 27/12/95

View Document

12/01/9612 January 1996 REDESIGNATION 27/12/95

View Document

11/01/9611 January 1996

View Document

11/01/9611 January 1996

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9610 January 1996

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 REGISTERED OFFICE CHANGED ON 05/01/96 FROM: 9 CHEAPSIDE, LONDON, EC2V 6AD

View Document

05/01/965 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996

View Document

02/01/962 January 1996

View Document

02/01/962 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/962 January 1996

View Document

02/01/962 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 COMPANY NAME CHANGED ALNERY NO. 1492 LIMITED CERTIFICATE ISSUED ON 15/12/95

View Document

17/07/9517 July 1995 Incorporation

View Document

17/07/9517 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company