ENERDOX LIMITED

Company Documents

DateDescription
05/04/135 April 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARY KENNEDY

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE FOWLER

View Document

11/07/1211 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED UNNIKRISHNAN RAMESAN

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED SIVARAMAKRISHNAN VEERASUBRAMONIA SARMA

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0912 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

02/12/082 December 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 16 HILL STREET EDINBURGH MIDLOTHIAN EH2 3LD

View Document

08/08/088 August 2008 SECRETARY APPOINTED PAULL & WILLIAMSONS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/03/087 March 2008 ADOPT ARTICLES 27/07/2007

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 PARTIC OF MORT/CHARGE *****

View Document

08/07/058 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 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