ENCHANTED THUNDER LIMITED

Company Documents

DateDescription
20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1325 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 14 MARSHALSWICK LANE ST. ALBANS HERTFORDSHIRE AL1 4XG

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED JEFFREY THOMAS POLLITT

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK

View Document

29/10/0929 October 2009 SECRETARY APPOINTED ISABEL LOUISE POLLITT

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

19/08/0919 August 2009 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