Download leads from Nexok and grow your business. Find out more

Encryptagrams Limited

Documents

Total Documents28
Total Pages95

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off
16 December 2008First Gazette notice for voluntary strike-off
9 December 2008Application for striking-off
1 February 2008Total exemption small company accounts made up to 31 March 2007
28 January 2008Return made up to 22/01/08; full list of members
7 February 2007Return made up to 22/01/07; full list of members
22 January 2007Total exemption small company accounts made up to 31 March 2006
7 February 2006Return made up to 22/01/06; full list of members
6 February 2006Total exemption small company accounts made up to 31 March 2005
17 February 2005Return made up to 22/01/05; full list of members
3 February 2005Total exemption full accounts made up to 31 March 2004
18 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 March 2004Nc inc already adjusted 25/08/01
18 March 2004Ad 25/08/01-31/03/02 £ si 40000@1
25 February 2004Ad 01/04/03--------- £ si 40149@1
25 February 2004Return made up to 22/01/04; full list of members
29 January 2004Total exemption full accounts made up to 31 March 2003
22 April 2003Total exemption full accounts made up to 31 March 2002
4 April 2002Company name changed contractlord LIMITED\certificate issued on 04/04/02
21 February 2002Return made up to 22/01/02; full list of members
21 February 2002Accounting reference date extended from 31/01/02 to 04/04/02
10 April 2001Secretary resigned
10 April 2001New director appointed
10 April 2001Director resigned
10 April 2001Registered office changed on 10/04/01 from: 83 leonard street london EC2A 4QS
10 April 2001New director appointed
10 April 2001New secretary appointed;new director appointed
10 April 2001New director appointed
Sign up now to grow your client base. Plans & Pricing