ENIGMA KITCHEN SOLUTIONS LIMITED

Company Documents

DateDescription
10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY CINDY JOHN

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM THE GRANARY HIGH STREET TURVEY BEDFORD BEDFORDSHIRE MK43 8DB

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1221 December 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 36 VICTORIA ROAD DARTMOUTH DEVON TQ6 9SB

View Document

19/09/1119 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/0924 October 2009 COMPANY NAME CHANGED MASTERCLASS EVENTS LIMITED CERTIFICATE ISSUED ON 24/10/09

View Document

07/10/097 October 2009 CHANGE OF NAME 30/09/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: G OFFICE CHANGED 28/06/07 39 BERWYN ROAD RICHMOND SURREY TW10 5BU

View Document

25/09/0625 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

29/08/0229 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0229 August 2002 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