2K ENIGMA SOLUTIONS LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 STRUCK OFF AND DISSOLVED

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WILLIAMSON / 01/02/2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAMSON / 01/02/2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WILLIAMSON / 01/02/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAMSON / 01/02/2011

View Document

02/02/112 February 2011 Annual return made up to 1 February 2010 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/02/0923 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/05/078 May 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/02/0417 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/99

View Document

02/03/012 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 22 HARTFIELD ROAD WIMBLEDON LONDON SW19 3TA

View Document

07/05/987 May 1998 COMPANY NAME CHANGED JACKSONS BUSINESS CENTRE LIMITED CERTIFICATE ISSUED ON 08/05/98

View Document

01/05/981 May 1998 STATEMENT OF AFFAIRS

View Document

30/04/9830 April 1998 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

28/04/9828 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/9713 November 1997 APPLICATION FOR STRIKING-OFF

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995

View Document

09/02/959 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

01/02/951 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/951 February 1995 Incorporation

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