ENET IT SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1120 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

28/05/1028 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL CUTCLIFFE

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: GORE HOUSE 1A WEST STREET EASTBOURNE EAST SUSSEX BN21 2XN

View Document

04/06/094 June 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: THIRD FLOOR MAP HOUSE 34-36 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY RESIGNED JASON MICHIE

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS JASON MICHIE

View Document

12/05/0812 May 2008 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: FIRST FLOOR, 19 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0427 April 2004 NC INC ALREADY ADJUSTED 20/04/04

View Document

27/04/0427 April 2004 � NC 1000/2000 20/04/0

View Document

27/04/0427 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

18/03/0318 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

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