ENSCO 209 LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
UNIT 15 MILL ROAD INDUSTRIAL ESTATE
LINLITHGOW BRIDGE
LINLITHGOW
WEST LOTHIAN
EH49 7SF
SCOTLAND

View Document

20/03/1420 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR MUMTAZ AHMAD

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 263A LEITH WALK EDINBURGH EH6 8NY

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUMTAZ AHMAD / 18/03/2012

View Document

14/03/1314 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR ASHFAQ RASUL

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE EARREY

View Document

11/07/1211 July 2012 SECRETARY APPOINTED MR ASHFAQ RASUL

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUMTAZ AHMAD / 08/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HO / 12/03/2010

View Document

31/03/1131 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EARREY / 01/11/2010

View Document

19/05/1019 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/12/0919 December 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY RESIGNED ZEESHAN AHMAD

View Document

24/11/0824 November 2008 SECRETARY APPOINTED CAROLINE EARREY

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MUMTAZ AHMAD

View Document

30/06/0830 June 2008 DIRECTOR RESIGNED HBJGW LIMITED

View Document

30/06/0830 June 2008 SECRETARY APPOINTED ZEESHAN AQIL AHMAD

View Document

30/06/0830 June 2008 SECRETARY RESIGNED HBJGW SECRETARIAL LIMITED

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED COLIN HO

View Document

11/03/0811 March 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