ENSIGMA TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/05/1415 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 07/04/2014

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR HOSSEIN YASSAIE / 23/04/2013

View Document

23/04/1323 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR HOSSEIN YASSAIE / 23/04/2013

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/04/1223 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD HOSSEIN YASSAIE / 06/11/2011

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR SELBY

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD HOSSEIN YASSAIE / 18/04/2010

View Document

05/05/105 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SELBY / 18/04/2010

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 APROV ACCOUNTS 15/01/08

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 APPROV ACCTS 15/01/08

View Document

06/12/076 December 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: G OFFICE CHANGED 06/12/07 HOME PARK ESTATE KINGS LANGLEY HERTFORDSHIRE WD4 8LZ

View Document

24/05/0724 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 HOME PARK ESTATES KINGS LANGLEY HERTFORDSHIRE WD4 8LZ

View Document

28/04/0628 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED ENSIGMA LIMITED CERTIFICATE ISSUED ON 20/09/00

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: G OFFICE CHANGED 17/08/00 TURING HOUSE STATION ROAD CHEPSTOW GWENT. NP6 5PB

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0015 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

23/01/9923 January 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/01/9923 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 � IC 28002/18768 27/06/96 � SR 9234@1=9234

View Document

06/07/966 July 1996 PURCHASE OWN SHARES 27/06/96

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

13/09/9313 September 1993 RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS

View Document

06/08/936 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: G OFFICE CHANGED 31/03/92 ARCHWAY HOUSE WELSH STREET CHEPSTOW GWENT NP6 5LL

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9121 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/09/9013 September 1990 RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/8912 September 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/05/8916 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/875 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/861 July 1986 REGISTERED OFFICE CHANGED ON 01/07/86 FROM: G OFFICE CHANGED 01/07/86 64 SEVERN VIEW ROAD WOOLASTON NR. LYDNEY GLOS.

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