ENIXE LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 APPLICATION FOR STRIKING-OFF

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE DUNBAVAND / 12/09/2009

View Document

19/01/1019 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, SECRETARY SECRETARIAL APPOINTMENTS LIMITED LOGGED FORM

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, DIRECTOR CORPORATE APPOINTMENTS LIMITED LOGGED FORM

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0727 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