E-NET COMPUTERS LTD.

Company Documents

DateDescription
22/08/2422 August 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Final account prior to dissolution in MVL (final account attached)

View Document

10/07/2310 July 2023 Registered office address changed from 4C New Mart Road Edinburgh EH14 1RL to Third Floor 2 Semple Street Edinburgh EH3 8BL on 2023-07-10

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFQAT RASUL / 11/11/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR SHAFQAT RASUL / 11/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM . SUITE 3, FLOOR 2 ELS HOUSE, 555 GORGIE ROAD EDINBURGH EH11 3LE

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSANA GARCIA

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM TERSTON HOUSE 1 HULY HILL ROAD NEWBRIDGE, EDINBURGH LOTHIANS EH28 8PH

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFQAT RASUL / 01/04/2013

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SUTHERLAND

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MS SUSANA GARCIA

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE GELLATLY

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE GELLATLY

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR DUNCAN MCLEAN SUTHERLAND

View Document

13/02/1113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ABATE

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES RUTLEDGE

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 SECRETARY APPOINTED MR BRUCE WALTER GELLATLY

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED BRUCE WALTER GELLATLY

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WARD

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WARD

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MR JOHN RICHARD ABATE

View Document

28/09/0928 September 2009 AUDITOR'S RESIGNATION

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WARD / 10/04/2009

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WARD / 10/04/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR MICHAEL EAMONN WARD

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY CHERYL TARBET

View Document

09/01/099 January 2009 SECRETARY APPOINTED MR MICHAEL EAMONN WARD

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: UNIT A3B SHANKS PARK SHANKS WAY BARRHEAD GLASGOW G78 1SP

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: TERSTON HOUSE, 1 HULY HILL ROAD NEWBRIDGE EDINBURGH LOTHIANS EH28 8PH

View Document

27/04/0727 April 2007 RETURN MADE UP TO 07/03/07; NO CHANGE OF MEMBERS; AMEND

View Document

18/04/0718 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: TERSTON HOUSE UNIT 6 EDINBURGH INTERCHANGE, 1 HULY HILL ROAD NEWBRIDGE EDINBURGH EH28 8PH

View Document

05/04/065 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 165/167 DALRY ROAD EDINBURGH EH11 2EA

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 PARTIC OF MORT/CHARGE *****

View Document

23/02/0523 February 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 PARTIC OF MORT/CHARGE *****

View Document

25/04/0325 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 31 ELM ROW EDINBURGH MIDLOTHIAN EH7 4AH

View Document

23/05/0123 May 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 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