AENIGMA (UK) LTD

Company Documents

DateDescription
10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY LINDA CROSS

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA CROSS

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES WIENER / 09/08/2010

View Document

28/06/1028 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES WIENER / 04/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JAYNE CROSS / 04/04/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 36 BRANKSOME ROAD LONDON SW19 3AW

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/07/076 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/07/076 July 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: G OFFICE CHANGED 06/07/07 98 ORION POINT 7 CREWS STREET LONDON E14 3TX

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: G OFFICE CHANGED 23/03/07 36 BRANKSOME ROAD LONDON SW19 3AW

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 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