ENROBIA LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILMA MAE BASTA / 17/08/2013

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS WILMA MAE BASTA / 17/08/2013

View Document

10/10/1310 October 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
219 THE GATHERING GODDESS
WESTBOURNE PARK ROAD
LONDON
W11 1EA
ENGLAND

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILMA MAE BASTA / 28/07/2013

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS WILMA MAE BASTA / 28/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/03/1323 March 2013 REGISTERED OFFICE CHANGED ON 23/03/2013 FROM
BAY HOUSE 20-22
MARKET PLACE
SAXMUNDHAM
SUFFOLK
IP17 1AG
UNITED KINGDOM

View Document

01/08/121 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/03/1211 March 2012 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/03/1211 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

26/01/1226 January 2012 Annual return made up to 30 July 2011 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILMA MAE BASTA / 26/08/2011

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS WILMA MAE BASTA / 26/08/2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 145 HARVIST ROAD LONDON NW6 6HB UNITED KINGDOM

View Document

17/08/1117 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

01/11/101 November 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / WILMA MAE BASTA / 30/07/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILMA MAE BASTA / 30/07/2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM BAY HOUSE 20-22 MARKET PLACE SAXMUNDHAM SUFFOLK IP17 1AG

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 INCREASE IN ISSUED CAP 16/09/2008

View Document

27/08/0827 August 2008 SECRETARY APPOINTED WILMA BASTA

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED WILMA BASTA

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

30/07/0830 July 2008 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