ENIGMA RISK MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
31/07/1331 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2013

View Document

07/02/137 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2013

View Document

31/07/1231 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM
THIRD FLOOR GOLDSMITHS HOUSE
BROAD PLAIN
BRISTOL
BS2 0JP

View Document

10/02/1210 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2012

View Document

17/08/1117 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2011

View Document

02/02/112 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2011

View Document

10/08/1010 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2010

View Document

31/07/0931 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/07/0931 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/07/0931 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

31/07/0931 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM
30-31 ST JAMES PLACE
BRISTOL
BS16 9JB

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR WAYNE HOWIS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/02/0813 February 2008 ￯﾿ᄑ SR 4@1
19/05/06

View Document

12/02/0812 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0830 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM:
367B CHURCH ROAD
FRAMPTON COTTERELL
BRISTOL
SOUTH GLOUCESTERSHIRE BS36 2AQ

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM:
THE OLD CROWN HOUSE
MARKET STREET
WOTTON UNDER EDGE
GLOS GL12 7AE

View Document

26/02/0326 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET, LONDON
EC4V 4DZ

View Document

24/01/0124 January 2001 Incorporation

View Document

24/01/0124 January 2001 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