ENIGMA FRAMING TECHNIQUES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

16/05/2216 May 2022 Application to strike the company off the register

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-09-30

View Document

11/05/2211 May 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAURENCE WILSON / 30/09/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA HARINGTON / 30/09/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 52A HEATON MOOR ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 4NZ

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 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