ENTERMODE LIMITED

Company Documents

DateDescription
18/08/1218 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1218 May 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR SANGEETA DESAI

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUNN

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED ANDREW PAALBORG

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM MAPLE HOUSE 149 TOTTENHAM COURT ROAD LONDON W1T 7NF

View Document

10/08/1110 August 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/08/1110 August 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/08/1110 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008375,00009593

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/02/119 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MS SANGEETA DESAI

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN SULLIVAN

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 BREACH OF DUTY 27/07/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN SULLIVAN / 09/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DOUBLEDAY DUNN / 09/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH PASQUALINO SALVO / 09/10/2009

View Document

14/07/0914 July 2009 MEMORANDUM OF CAPITAL - PROCESSED 14/07/09

View Document

14/07/0914 July 2009 STATEMENT BY DIRECTORS

View Document

14/07/0914 July 2009 SHARE PREM A/C REDUCED 23/06/2009

View Document

14/07/0914 July 2009 SOLVENCY STATEMENT DATED 23/06/09

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PEARCE

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WEIGHT

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED SEAN SULLIVAN

View Document

13/01/0913 January 2009 SECRETARY APPOINTED JOSEPH PASQUALINO SALVO

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY JANET ROWLAND

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JEFFREY DOUBLEDAY DUNN

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE STEINBERG

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR DAVID PEARCE

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/06/014 June 2001 S366A DISP HOLDING AGM 14/05/01

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: G OFFICE CHANGED 06/11/00 MAPLE HOUSE 149 TOTTENHAM COURT ROAD LONDON W1P 9LL

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: G OFFICE CHANGED 06/06/00 THE PUMP HOUSE 13-16 JACOB'S WELL MEWS LONDON W1H 5PD

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

09/12/999 December 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/09/9921 September 1999 FIRST GAZETTE

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: G OFFICE CHANGED 25/02/98 84 GROSVENOR STREET LONDON W1

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: G OFFICE CHANGED 11/02/98 120 EAST ROAD LONDON N1 6AA

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 Incorporation

View Document

05/02/985 February 1998 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