ENIGMA SOFTWARE SYSTEMS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

25/05/2325 May 2023 Liquidators' statement of receipts and payments to 2023-05-10

View Document

12/05/2212 May 2022 Liquidators' statement of receipts and payments to 2022-05-10

View Document

17/12/2117 December 2021 Removal of liquidator by court order

View Document

17/12/2117 December 2021 Appointment of a voluntary liquidator

View Document

24/06/2124 June 2021 Liquidators' statement of receipts and payments to 2021-05-10

View Document

01/07/201 July 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2020:LIQ. CASE NO.1

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM BOULEVARD HOUSE 160 HIGH STREET TUNSTALL STOKE ON TRENT ST6 5TT

View Document

28/06/1928 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2019:LIQ. CASE NO.1

View Document

12/06/1812 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2018:LIQ. CASE NO.1

View Document

16/07/1716 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2017:LIQ. CASE NO.1

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 138 LOWER BIRCHES WAY RUGELEY STAFFORDSHIRE WS15 1GB

View Document

31/05/1631 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/05/1631 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/05/1631 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

22/07/1522 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

20/04/1220 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information