ENGHOSTING LIMITED

Company Documents

DateDescription
09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/01/1523 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 10/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 10/01/2015

View Document

27/06/1427 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
4TH FLOOR 28
THROGMORTON STREET
LONDON
EC2N 2AQ
ENGLAND

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/06/1312 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/07/1216 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM
4TH FLOOR 11 ALBEMARLE STREET
LONDON
W1S 4HH

View Document

31/05/1131 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/06/1010 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM
6 DUKE STREET
ST JAMES'S
LONDON
SW1Y 6BN

View Document

13/06/0913 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK LUSCOMBE

View Document

13/10/0813 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/08/0819 August 2008 SECRETARY APPOINTED RUPERT JAMES MAXIM TINKLER

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MORRIS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY MARK LUSCOMBE

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED RUPERT JAMES MAXIM TINKLER

View Document

04/07/084 July 2008 AUDITOR'S RESIGNATION

View Document

03/07/083 July 2008 AUDITOR'S RESIGNATION

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM
BRITANNIA HOUSE
PIER ROAD
FELTHAM
MIDDLESEX
TW14 0TW

View Document

13/06/0713 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007

View Document

13/06/0713 June 2007

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006

View Document

16/06/0616 June 2006

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005

View Document

02/06/052 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004

View Document

09/06/049 June 2004

View Document

17/12/0317 December 2003 AUDITOR'S RESIGNATION

View Document

17/12/0317 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

12/06/0312 June 2003

View Document

12/06/0312 June 2003

View Document

12/06/0312 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/04/035 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM:
649 RIVER GARDENS
FELTHAM
MIDDLESEX TW14 0RB

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/02/0219 February 2002 S-DIV
08/02/02

View Document

19/02/0219 February 2002 SUB DIV 100SH 0.01P EAC 30/07/01

View Document

19/02/0219 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0219 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/017 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 COMPANY NAME CHANGED
SERVESEEK LIMITED
CERTIFICATE ISSUED ON 28/07/00

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

08/05/008 May 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