Advanced company searchLink opens in new window

ENZA 2004 LIMITED

Company number 03641674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 1999 88(2)R Ad 21/01/99--------- £ si 13@1=13 £ ic 799987/800000
25 Mar 1999 88(2)R Ad 23/02/99--------- £ si 799985@1=799985 £ ic 2/799987
15 Mar 1999 122 S-div 23/02/99
15 Mar 1999 123 Nc inc already adjusted 23/02/99
15 Mar 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
15 Mar 1999 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Mar 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Mar 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Mar 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Mar 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 Mar 1999 123 Nc inc already adjusted 23/02/99
15 Mar 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Mar 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 Mar 1999 288a New director appointed
05 Mar 1999 395 Particulars of mortgage/charge
12 Feb 1999 CERTNM Company name changed hamsard two thousand and six lim ited\certificate issued on 15/02/99
29 Jan 1999 288a New secretary appointed;new director appointed
29 Jan 1999 288a New director appointed
29 Jan 1999 288a New director appointed
29 Jan 1999 287 Registered office changed on 29/01/99 from: 7 devonshire square cutlers gardens london EC2M 4YH
29 Jan 1999 288b Director resigned
29 Jan 1999 288b Director resigned
01 Oct 1998 NEWINC Incorporation