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

Enigma Services Cumbria Limited

Documents

Total Documents42
Total Pages105

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off
13 November 2012Final Gazette dissolved via voluntary strike-off
31 July 2012First Gazette notice for voluntary strike-off
31 July 2012First Gazette notice for voluntary strike-off
17 July 2012Application to strike the company off the register
17 July 2012Application to strike the company off the register
3 January 2012Registered office address changed from Number 7 Chestnut Court Chestnut Close Holme Carnforth Lancashire LA6 1RW on 3 January 2012
3 January 2012Director's details changed for Thomas Edward High on 3 January 2012
3 January 2012Registered office address changed from Number 7 Chestnut Court Chestnut Close Holme Carnforth Lancashire LA6 1RW on 3 January 2012
3 January 2012Director's details changed for Thomas Edward High on 3 January 2012
3 January 2012Registered office address changed from Number 7 Chestnut Court Chestnut Close Holme Carnforth Lancashire LA6 1RW on 3 January 2012
3 January 2012Director's details changed for Thomas Edward High on 3 January 2012
21 November 2011Total exemption small company accounts made up to 31 July 2011
21 November 2011Total exemption small company accounts made up to 31 July 2011
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 2
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 2
4 April 2011Total exemption small company accounts made up to 31 July 2010
4 April 2011Total exemption small company accounts made up to 31 July 2010
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
21 April 2010Company name changed tom high LIMITED\certificate issued on 21/04/10
  • CONNOT ‐ Change of name notice
21 April 2010Company name changed tom high LIMITED\certificate issued on 21/04/10
  • CONNOT ‐
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
12 April 2010Total exemption small company accounts made up to 31 July 2009
12 April 2010Total exemption small company accounts made up to 31 July 2009
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
25 March 2010Change of name notice
25 March 2010Change of name notice
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
20 July 2009Return made up to 17/07/09; full list of members
20 July 2009Return made up to 17/07/09; full list of members
12 August 2008Registered office changed on 12/08/2008 from the tower dalton gate business centre ulverston cumbria LA12 7AJ
12 August 2008Registered office changed on 12/08/2008 from the tower dalton gate business centre ulverston cumbria LA12 7AJ
12 August 2008Director appointed thomas edward high
12 August 2008Director appointed thomas edward high
18 July 2008Appointment Terminated Director hanover directors LIMITED
18 July 2008Appointment terminated director hanover directors LIMITED
18 July 2008Appointment Terminated Secretary hcs secretarial LIMITED
18 July 2008Appointment terminated secretary hcs secretarial LIMITED
17 July 2008Incorporation
17 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing