ENABLING COMMUNICATIONS LIMITED

Company Documents

DateDescription
14/01/1114 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HAMILTON SELBY-BOOTHROYD / 08/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE SELBY-BOOTHROYD / 08/01/2010

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 MELLANEAR HOUSE MELLANEAR ROAD HAYLE CORNWALL TR27 4QT

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/01/0119 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/04/0022 April 2000 REGISTERED OFFICE CHANGED ON 22/04/00 FROM: G OFFICE CHANGED 22/04/00 FLACKWELL LODGE, OAKLAND WAY FLACKWELL HEATH HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9ED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93

View Document

11/02/9211 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: G OFFICE CHANGED 20/01/92 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

08/01/928 January 1992 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