ENIGMA SOLUTIONS & PROGRAMMING LTD.

Company Documents

DateDescription
13/04/1113 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/01/1113 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/11/1024 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2010

View Document

13/05/1013 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010

View Document

17/11/0917 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2009

View Document

14/11/0814 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/0814 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

14/11/0814 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM THE OLD POST OFFICE 19 BANBURY ROAD KIDLINGTON OXFORDSHIRE OX5 1AQ

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED DIRECTOR ALEXIS MATTHEW WARDLE

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBIN HICKEY

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/10/0520 October 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/041 June 2004 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