ENTRIX COMPUTING LTD.

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

09/07/219 July 2021 Application to strike the company off the register

View Document

07/06/217 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 10/05/21 STATEMENT OF CAPITAL GBP 19930

View Document

10/05/2110 May 2021 STATEMENT BY DIRECTORS

View Document

10/05/2110 May 2021 SOLVENCY STATEMENT DATED 27/04/21

View Document

10/05/2110 May 2021 REDUCE ISSUED CAPITAL 27/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 SOLVENCY STATEMENT DATED 06/06/20

View Document

30/06/2030 June 2020 STATEMENT BY DIRECTORS

View Document

30/06/2030 June 2020 REDUCE ISSUED CAPITAL 06/06/2020

View Document

30/06/2030 June 2020 30/06/20 STATEMENT OF CAPITAL GBP 55930

View Document

01/06/201 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

21/08/1921 August 2019 REDUCE ISSUED CAPITAL 05/08/2019

View Document

21/08/1921 August 2019 21/08/19 STATEMENT OF CAPITAL GBP 65930

View Document

21/08/1921 August 2019 SOLVENCY STATEMENT DATED 05/08/19

View Document

21/08/1921 August 2019 STATEMENT BY DIRECTORS

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE JOYCE HARRIS / 19/12/2018

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR KIM FRANCIS HARRIS / 19/12/2018

View Document

01/07/191 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOYCE HARRIS / 31/03/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOYCE HARRIS / 30/03/2017

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FRANCIS HARRIS / 31/03/2017

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR KIM FRANCIS HARRIS / 31/03/2017

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE JOYCE HARRIS / 31/03/2017

View Document

20/08/1820 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

26/10/1726 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM C/O PRICE BAILEY LLP TENNYSON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CB4 0WZ

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O PRICE BAILEY LLP THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

14/01/1514 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 SAIL ADDRESS CHANGED FROM: C/O K.F.HARRIS 16 CHURCH LANE FENSTANTON HUNTINGDON CAMBRIDGESHIRE PE28 9JW ENGLAND

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JOYCE HARRIS / 13/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. KIM FRANCIS HARRIS / 13/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOYCE HARRIS / 13/02/2014

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 SAIL ADDRESS CHANGED FROM: PETERBOROUGH BUSINESS AIRFIELD HOLME PETERBOROUGH CAMBRIDGESHIRE PE7 3PX ENGLAND

View Document

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 SAIL ADDRESS CHANGED FROM: HEMINGFORD GREY HOUSE CHURCH STREET HEMINGFORD GREY HUNTINGDON CAMBRIDGESHIRE PE28 9DF ENGLAND

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/01/1114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 16 CHURCH LANE, FENSTANTON HUNTINGDON CAMBRIDGESHIRE PE28 9JW

View Document

04/08/104 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/05/1020 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/1019 May 2010 ADOPT ARTICLES 13/05/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM FRANCIS HARRIS / 17/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOYCE HARRIS / 17/12/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: LAKEVIEW COURT ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 RETURN MADE UP TO 18/12/01; NO CHANGE OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/08/007 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

21/01/9321 January 1993 £ NC 100/500000 13/01/93

View Document

21/01/9321 January 1993 ADOPT MEM AND ARTS 13/01/93

View Document

21/01/9321 January 1993 NC INC ALREADY ADJUSTED 13/01/93

View Document

05/01/935 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information