ENIGMA DIRECT LLP

Company Documents

DateDescription
23/01/1523 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/10/143 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1418 September 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

04/12/134 December 2013 ANNUAL RETURN MADE UP TO 05/10/13

View Document

04/12/134 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR AWAIS MOBARIK / 15/11/2013

View Document

04/12/134 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR AWAIS MOBARIK / 15/11/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/11/129 November 2012 ANNUAL RETURN MADE UP TO 05/10/12

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 ANNUAL RETURN MADE UP TO 05/10/11

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 ANNUAL RETURN MADE UP TO 05/10/10

View Document

23/11/1023 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SHOKAT MOBARLK / 04/10/2010

View Document

23/11/1023 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / USMAN MOBARIK / 04/10/2010

View Document

23/11/1023 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / AWAIS MOBARIK / 04/10/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 55-59 NELSON STREET GLASGOW G5 8DZ

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, LLP MEMBER ANJUM MOBARIK

View Document

20/01/1020 January 2010 ANNUAL RETURN MADE UP TO 05/10/09

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 ANNUAL RETURN MADE UP TO 05/10/08

View Document

05/03/095 March 2009 COMPANY NAME CHANGED HOMESHOPPING.COM LLP CERTIFICATE ISSUED ON 05/03/09

View Document

05/03/095 March 2009 CHANGE OF NAME 24/02/2009

View Document

04/03/094 March 2009 LLP MEMBER APPOINTED SHOKAT MOBARLK

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 05/10/07

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 ANNUAL RETURN MADE UP TO 05/10/06

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/12/05

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: PREMIER BUSINESS PARK 55 JORDANVALE AVENUE WHITEINCH GLASGOW G14 0QP

View Document

22/09/0622 September 2006 NEW MEMBER APPOINTED

View Document

22/09/0622 September 2006 MEMBER RESIGNED

View Document

05/10/055 October 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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