ENKEPHALA LIMITED

Company Documents

DateDescription
01/10/131 October 2013 STRUCK OFF AND DISSOLVED

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS PROFESSOR SUSAN GREENFIELD / 16/02/2011

View Document

01/03/111 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

19/02/1019 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/01/2010

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SUSAN GREENFIELD / 01/01/2010

View Document

19/02/1019 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

05/04/095 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 41 THE LION BREWERY SAINT THOMAS STREET OXFORD OXFORDSHIRE OX1 1JE

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR GLYN TONGE

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER PAUL

View Document

17/03/0817 March 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 18 WEST BAR BANBURY OXFORDSHIRE OX16 9RR

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 COMPANY NAME CHANGED NEURO-DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 09/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 Incorporation

View Document

16/02/0416 February 2004 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