ENRICHTECH LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/06/243 June 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Appointment of a voluntary liquidator

View Document

19/04/2319 April 2023 Declaration of solvency

View Document

09/03/239 March 2023

View Document

09/03/239 March 2023

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Statement of capital on 2023-03-09

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

06/02/236 February 2023 Appointment of Mr Derek Anthony Howell as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Stephen Peter Dando as a director on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Edward Michael Bashforth as a director on 2023-02-01

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-08-15

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/16

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL GRIFFITHS

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15

View Document

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS

View Document

08/10/148 October 2014 SECRETARY APPOINTED FRANCESCA APPLEBY

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH

View Document

06/06/146 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITESIDE

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED NEIL ROBERT CEIDRUCH GRIFFITHS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

01/02/131 February 2013 SECRETARY APPOINTED CLAIRE LOUISE HARRIS

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED ROGER MARK WHITESIDE

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

15/07/1115 July 2011 SECRETARY APPOINTED HELEN TYRRELL

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

08/09/108 September 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR GILES THORLEY

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

01/06/101 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES ALEXANDER THORLEY / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES ALEXANDER THORLEY / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/04/0921 April 2009 SECRETARY APPOINTED CLAIRE SUSAN STEWART

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 18/08/07

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 24/08/07

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

05/06/075 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/075 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/0726 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: BERKELEY HOUSE FALCON CLOSE QUEDGELEY GLOUCESTER GL2 4LY

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0620 December 2006 ARTICLES OF ASSOCIATION

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0619 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0520 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 25/09/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 NC INC ALREADY ADJUSTED 19/03/05

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0424 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

24/05/0324 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: CENTURY HOUSE WESTCOTT VENTURE PARK WESTCOTT NEAR AYLESBURY BUCKINGHAMSHIRE HP18 0XB

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/09/00

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 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