ENIGMA INFORMATION RETRIEVAL SYSTEMS LIMITED

03311551
1 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU

Documents

Documents
Date Category Description Pages
13 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
13 Sep 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
25 Aug 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Aug 2016 insolvency Liquidation Miscellaneous 11 Buy now
25 Aug 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
30 Sep 2015 accounts Annual Accounts 10 Buy now
27 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
26 Aug 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Aug 2015 resolution Resolution 1 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jan 2015 accounts Annual Accounts 6 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
17 Oct 2014 capital Return of Allotment of shares 4 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
11 Nov 2013 accounts Annual Accounts 9 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Sep 2013 officers Termination of appointment of director (Jonathan Yaron) 2 Buy now
17 Sep 2013 officers Appointment of secretary (Charles Dunn) 3 Buy now
17 Sep 2013 officers Appointment of director (Mr Charles Christopher William Dunn) 3 Buy now
28 Jan 2013 annual-return Annual Return 3 Buy now
28 Jan 2013 officers Termination of appointment of secretary (Jasmin Steely) 1 Buy now
28 Jan 2013 officers Termination of appointment of director (Jasmin Steely) 1 Buy now
03 Oct 2012 accounts Annual Accounts 9 Buy now
31 Jan 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 9 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 9 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for director (Jasmin Steely) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Jonathan Yaron) 2 Buy now
02 Nov 2009 accounts Annual Accounts 9 Buy now
09 Feb 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
06 Oct 2008 accounts Annual Accounts 8 Buy now
05 Mar 2008 annual-return Return made up to 28/01/08; full list of members 3 Buy now
22 Oct 2007 accounts Annual Accounts 9 Buy now
09 May 2007 annual-return Return made up to 28/01/07; full list of members 7 Buy now
03 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
03 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
26 Sep 2006 accounts Annual Accounts 8 Buy now
17 May 2006 annual-return Return made up to 28/01/06; full list of members 7 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: unit 3 st.martins court queens road weybridge surrey KT13 9UQ 1 Buy now
12 Dec 2005 accounts Annual Accounts 8 Buy now
15 Apr 2005 officers Director resigned 1 Buy now
15 Apr 2005 officers Director resigned 1 Buy now
15 Apr 2005 annual-return Return made up to 28/01/05; full list of members 8 Buy now
03 Apr 2004 accounts Annual Accounts 8 Buy now
10 Feb 2004 annual-return Return made up to 28/01/04; full list of members 8 Buy now
07 May 2003 accounts Annual Accounts 8 Buy now
05 Feb 2003 officers Director resigned 1 Buy now
05 Feb 2003 annual-return Return made up to 28/01/03; full list of members 8 Buy now
29 Oct 2002 accounts Annual Accounts 8 Buy now
02 Feb 2002 annual-return Return made up to 28/01/02; full list of members 7 Buy now
23 Jul 2001 accounts Annual Accounts 8 Buy now
21 Mar 2001 annual-return Return made up to 28/01/01; full list of members 7 Buy now
21 Mar 2001 officers Director resigned 1 Buy now
21 Mar 2001 officers New director appointed 2 Buy now
01 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
21 Feb 2001 officers New director appointed 2 Buy now
15 Jun 2000 address Registered office changed on 15/06/00 from: 250 hendon way london NW4 3NL 1 Buy now
15 Jun 2000 accounts Annual Accounts 10 Buy now
15 Feb 2000 annual-return Return made up to 28/01/00; full list of members 7 Buy now
14 Oct 1999 accounts Annual Accounts 9 Buy now
16 Jul 1999 officers New director appointed 2 Buy now
09 Feb 1999 annual-return Return made up to 28/01/99; no change of members 4 Buy now
01 Sep 1998 officers Secretary resigned;director resigned 1 Buy now
01 Sep 1998 officers Director resigned 1 Buy now
01 Sep 1998 officers New secretary appointed 2 Buy now
01 Sep 1998 officers New director appointed 2 Buy now
30 Jun 1998 accounts Annual Accounts 6 Buy now
26 Jan 1998 annual-return Return made up to 28/01/98; full list of members 6 Buy now
04 Sep 1997 officers New director appointed 2 Buy now
15 Apr 1997 accounts Accounting reference date shortened from 31/01/98 to 31/12/97 1 Buy now
15 Apr 1997 capital Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
26 Feb 1997 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 1997 officers New director appointed 2 Buy now
24 Feb 1997 officers New secretary appointed;new director appointed 2 Buy now
24 Feb 1997 officers New director appointed 2 Buy now
24 Feb 1997 officers Director resigned 1 Buy now
24 Feb 1997 officers Secretary resigned 1 Buy now
24 Feb 1997 resolution Resolution 5 Buy now
28 Jan 1997 incorporation Incorporation Company 16 Buy now