ENIGMA HOLIDAYS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR THOMAS STIRNIMANN

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR HANS LERCH

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

20/06/1220 June 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/06/1219 June 2012 AUDITOR'S RESIGNATION

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 185 FLEET ROAD FLEET HAMPSHIRE GU51 3BL

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MR ANDREW DOMINIC STEWART

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DYER

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/05/1118 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 CURREXT FROM 30/04/2010 TO 31/10/2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MARKUS GLESTI

View Document

28/05/1028 May 2010 SALE OF ENTIRE ISSUED SHARE CAPITAL 10/05/2010

View Document

28/05/1028 May 2010 COMPANY BUSINESS 10/05/2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED HANS ULRICH LERCH

View Document

28/05/1028 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/05/1013 May 2010 AUDITOR'S RESIGNATION

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/12/0918 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

08/09/068 September 2006 S-DIV 24/08/06

View Document

10/07/0610 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/065 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 FIN ASS DOCS 22/06/06

View Document

04/07/064 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/064 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/064 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/064 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS; AMEND

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0522 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

30/05/0230 May 2002 S-DIV 16/04/02

View Document

09/05/029 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/029 May 2002 � NC 1700000/3200000 24/0

View Document

09/05/029 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/029 May 2002 SUB-DIVISION 16/04/02

View Document

09/05/029 May 2002 NC INC ALREADY ADJUSTED 24/04/02

View Document

09/05/029 May 2002 S-DIV 16/04/02

View Document

22/02/0222 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0112 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: G OFFICE CHANGED 16/06/01 SOPERS BARN FERNHURST HASLEMERE SURREY GU27 3DY

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 NC INC ALREADY ADJUSTED 03/01/01

View Document

17/01/0117 January 2001 � NC 1000/27500 03/01/

View Document

17/01/0117 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/01/01

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/01/01

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

17/01/0117 January 2001 ADOPT ARTICLES 03/01/01

View Document

17/01/0117 January 2001 NC INC ALREADY ADJUSTED 03/01/01

View Document

08/12/008 December 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


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