I-ENABLE.CO.UK LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR TOMAS GRONAGER

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
EDM HOUSE VILLAGE WAY
BILSTON
WEST MIDLANDS
WV14 0UJ
UNITED KINGDOM

View Document

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

View Accounts

28/03/1228 March 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MR RICHARD MARK LEA JONES

View Document

20/11/1120 November 2011 REGISTERED OFFICE CHANGED ON 20/11/2011 FROM UNIT 2 CAMPFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA ESSEX SS3 9FL ENGLAND

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR RICHARD MARK LEA JONES

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR CECIL JENKINS FERGUSON

View Document

13/07/1113 July 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR TOMAS GRONAGER

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM TALON HOUSE PRESLEY WAY CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0ES

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR OWEN DINSDALE

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BROWN

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES BROWN / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN MALCOLM DINSDALE / 01/10/2009

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 COMPANY NAME CHANGED GRAPHIC DATA ONLINE (UK) LIMITED CERTIFICATE ISSUED ON 18/11/08; RESOLUTION PASSED ON 17/11/2008

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 COMPANY NAME CHANGED I-ENABLE.CO.UK LIMITED CERTIFICATE ISSUED ON 07/08/02; RESOLUTION PASSED ON 05/08/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/09/0027 September 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

31/05/0031 May 2000 COMPANY NAME CHANGED A.J. MICROFILM LIMITED CERTIFICATE ISSUED ON 01/06/00; RESOLUTION PASSED ON 25/05/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/02/98

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/10/967 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: 14,WESTGATE EVERITE ROAD INDUSTRIAL ESTATE WIDNES CHESHIRE,WA8 8RA

View Document

27/08/9627 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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

01/03/941 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 119 WILMSLOW ROAD HANDFORTH CHESHIRE SK9 5QA

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: 113A WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3ER

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/01/8821 January 1988 31/10/87 FULL LIST NOF

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/02/873 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/05/8019 May 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information