ENIGMA COMPUTER SERVICES LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/149 July 2014 APPLICATION FOR STRIKING-OFF

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/12/1313 December 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 PREVSHO FROM 28/02/2014 TO 31/08/2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/01/133 January 2013 Annual return made up to 20 October 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/11/111 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1114 October 2011 ADOPT ARTICLES 27/07/2011

View Document

14/10/1114 October 2011 CONVERT SECURITIES INTO SHARES 27/07/2011

View Document

14/10/1114 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/12/1010 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON BUSINESS PARK BRACKMILLS NORTHAMPTON NORTHANTS NN4 7SL

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/10/0930 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES JAKOBSON / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD LEECH / 01/10/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY AMANDA BENTLEY

View Document

09/01/099 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 63 BROAD GREEN WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4LQ

View Document

14/12/0614 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 SHARE DESCRIPTION 30/04/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/04/99

View Document

07/12/997 December 1999 ACC. REF. DATE SHORTENED FROM 19/04/00 TO 28/02/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/04/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: G OFFICE CHANGED 11/11/97 26 SILVER STREET WELLINGBOROUGH NORTHANTS NN8 1AY

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/04/97

View Document

06/07/976 July 1997 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 19/04/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: G OFFICE CHANGED 24/10/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/10/9520 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information