ENIGMA PROJECTS LIMITED

Company Documents

DateDescription
09/03/209 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2019:LIQ. CASE NO.1

View Document

07/03/197 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2018:LIQ. CASE NO.1

View Document

27/02/1827 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2017:LIQ. CASE NO.1

View Document

24/02/1724 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOODS / 07/04/2016

View Document

06/01/166 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

06/01/166 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM CVR GLOBAL LLP THREE BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB

View Document

06/01/166 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 12 WEST STREET WARE HERTFORDSHIRE SG12 9EE

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOODS / 06/10/2015

View Document

09/06/159 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068891960001

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068891960002

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068891960001

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

15/05/1415 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/05/1323 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/08/129 August 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/06/1023 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOODS / 01/04/2010

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR ANDREW WOODS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

28/04/0928 April 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