ENMORE CONSULTANCY LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC SECRETARIES LIMITED / 01/06/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 1 DOCK OFFICES SURREY QUAYS LONDON SE16 2XU

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MARITA MCELHINNEY

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ATC DIRECTORS LIMITED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY VESRAT LIMITED

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR VETRE LIMITED

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR ADAM DAVID GREENWOOD

View Document

12/07/1012 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM OAKFIELD HOUSE PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW

View Document

28/07/0928 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 23 BURDETT AVENUE SPITAL WIRRAL CH63 9YY

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0510 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 47 DALZELL STREET MOOR ROW CUMBRIA CA24 3JP

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 57 WEST CLIFF PRESTON LANCASHIRE PR1 8HX

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 55 WEST CLIFFE ROAD PRESTON LANCASHIRE PR2 8HZ

View Document

23/03/0323 March 2003 REGULS TABLE A NOT APPL 14/03/03

View Document

23/03/0323 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 8B KENNINGTON ROAD FULWOOD PRESTON PR2 8BJ

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 18 CONSETT AVENUE BAGULEY MANCHESTER M23 1HH

View Document

29/06/0229 June 2002 S366A DISP HOLDING AGM 01/05/02

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 1 BEARTON GREEN HITCHIN HERTFORDSHIRE SG5 1UN

View Document

07/06/027 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

01/05/021 May 2002 Incorporation

View Document

01/05/021 May 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