ENLIGHTENED COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RASHLEIGH MUNDY / 02/06/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

02/04/012 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 EXEMPTION FROM APPOINTING AUDITORS 17/11/99

View Document

06/12/996 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 EXEMPTION FROM APPOINTING AUDITORS 08/07/98

View Document

21/08/9821 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: G OFFICE CHANGED 28/04/98 237 PRESTON ROAD WEMBLEY MIDDLESEX HA9 8PE

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: G OFFICE CHANGED 22/07/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 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