ENIX TELECOM LTD

Company Documents

DateDescription
09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 APPLICATION FOR STRIKING-OFF

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 11-15 BETTERTON STREET LONDON WC2H 9BP

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM UNIT 4 ASHAMPSTEAD COMMON READING RG8 8QT ENGLAND

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/10/1413 October 2014 SAIL ADDRESS CHANGED FROM: C/O ISABEL MAGAN 8 LANHERNE HOUSE 9 THE DOWNS LONDON SW20 8JG ENGLAND

View Document

13/10/1413 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA MAGAN

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY MARIA MAGAN

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1310 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 20/12/10 STATEMENT OF CAPITAL GBP 6074

View Document

31/10/1131 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/12/1016 December 2010 SAIL ADDRESS CREATED

View Document

16/12/1016 December 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/10/092 October 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ALTER ARTICLES 15/07/2009

View Document

16/04/0916 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/092 March 2009 RECON

View Document

22/10/0822 October 2008 CONVE

View Document

22/10/0822 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/11/0721 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/08/0723 August 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/08/0723 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/077 August 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/08/077 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 212 PICCADILLY LONDON W1J 9HG

View Document

13/10/0613 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 11-15 BETTERTON STREET LONDON WC2H 9BP

View Document

14/10/0514 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 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