E-NGAGE DEVELOPMENT LIMITED

Company Documents

DateDescription
06/01/156 January 2015 06/01/15 NO MEMBER LIST

View Document

24/09/1424 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUTH DIXON / 11/04/2013

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / RUTH DIXON / 11/04/2013

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / RUTH IRONS / 11/04/2013

View Document

09/01/149 January 2014 06/01/14 NO MEMBER LIST

View Document

17/10/1317 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 06/01/13 NO MEMBER LIST

View Document

25/10/1225 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 06/01/12 NO MEMBER LIST

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM ST JOHN'S INNOVATION CENTRE ST. JOHNS INNOVATION PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS UNITED KINGDOM

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM MANOR HOUSE BARN, CHUCH ROAD WARBOYS HUNTINGDON CAMBRIDGESHIRE PE28 2RJ

View Document

27/10/1127 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GLOVER

View Document

19/01/1119 January 2011 06/01/11 NO MEMBER LIST

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 06/01/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CASEY / 25/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH DIXON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH DIXON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLOVER / 25/01/2010

View Document

24/11/0924 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 21 HUMBERDALE WAY WARBOYS HUNTINGDON CAMBRIDGESHIRE PE28 2RX

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 06/01/06

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 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