ENSIGN ACTIVITIES LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1431 August 2014 APPLICATION FOR STRIKING-OFF

View Document

25/06/1425 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROUSLAN KHOMIAKOV / 01/10/2009

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM
WARD HOUSE
WARD STREET
GUILDFORD
SURREY
GU1 4LH

View Document

16/06/0916 June 2009 SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY SARAH WILSON

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILSON

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR ROUSLAN KHOMIAKOV

View Document

19/06/0819 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM:
34/36 CHERTSEY STREET
GUILDFORD
SURREY
GU1 4HD

View Document

20/10/0620 October 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED
KIRES LIMITED
CERTIFICATE ISSUED ON 17/10/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED
AAG PROPERTY HOLDINGS LIMITED
CERTIFICATE ISSUED ON 28/09/06

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 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