ENIGMA FORRES LIMITED

Company Documents

DateDescription
07/09/177 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/177 June 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
C/O RITSONS
103 HIGH STREET
FORRES
MORAYSHIRE
IV36 1AA

View Document

15/05/1515 May 2015 COURT ORDER NOTICE OF WINDING UP

View Document

15/05/1515 May 2015 NOTICE OF WINDING UP ORDER

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
1A CLUNY SQUARE
BUCKIE
MORAY
AB56 1AH

View Document

19/12/1419 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/01/1117 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR ELLIOT SIMPSON / 23/11/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA PHILIP / 23/11/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCCRUDEN / 23/11/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCRUDEN / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PHILIP / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM PARK HOUSE CENTRE, SOUTH STREET ELGIN MORAY IV30 1JB

View Document

09/02/099 February 2009 DIRECTOR APPOINTED JOHN MCCRUDEN

View Document

09/02/099 February 2009 SECRETARY APPOINTED ALISTAIR ELLIOT SIMPSON

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY CATHEL FRASER

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PHILIP / 29/01/2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA GAMMIE / 01/01/2009

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/0819 January 2008 PARTIC OF MORT/CHARGE *****

View Document

23/11/0723 November 2007 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