ENQUIRE MODE LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

23/03/1423 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR DAVID MORGAN HANCOX

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE HORTON

View Document

13/03/1213 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW EDE

View Document

02/03/112 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 SECRETARY APPOINTED MRS SARAH WAY

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/03/1026 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTINE TUCK

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MR ANDREW GRAHAM EDE

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE SHAY HORTON / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE TUCK / 08/10/2009

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY DOMINIQUE HORTON

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MRS CHRISTINE TUCK

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MRS DOMINIQUE SHAY HORTON

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES MENZIES-WILSON

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MR CHARLES NAPIER MENZIES-WILSON

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY GORDON CHARLES

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MRS DOMINIQUE SHAY HORTON

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK GLYDON

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information