MARK'ENNOVY MATERIAL SCIENCES LTD.

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewApplication to strike the company off the register

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Termination of appointment of Joseph Thomas Boorady as a director on 2024-07-19

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

13/07/2313 July 2023 Statement of company's objects

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Resolutions

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

21/01/2221 January 2022 Change of details for Ennovy Group Limited as a person with significant control on 2018-12-28

View Document

07/08/217 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/08/217 August 2021

View Document

24/07/2124 July 2021

View Document

24/07/2124 July 2021

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY GORDON JONES

View Document

21/01/1921 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL MATTINSON

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NABIL SARROUF / 15/06/2018

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR NEIL GORDON GOODENOUGH

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 DIRECTOR APPOINTED MR STEFANO LAROSA

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR NIGEL ROBERT MATTINSON

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NABIL SARROUF / 26/11/2014

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/07/132 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NABIL SARROUF / 21/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 DIRECTOR APPOINTED DR ANDREW COURTIS

View Document

28/09/1228 September 2012 COMPANY NAME CHANGED MARK ENNOVY LIMITED CERTIFICATE ISSUED ON 28/09/12

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/05/1115 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NABIL SARROUF / 14/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED GEORGE NABIL SARROUF

View Document

11/09/0811 September 2008 SECRETARY APPOINTED GORDON JONES

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR DIRECTORS FORM 10 LIMITED

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIES FORM 10 LIMITED

View Document

14/05/0814 May 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