Advanced company searchLink opens in new window

ENK LIMITED

Company number 04013168

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)
08 Oct 2009 AD03 Register(s) moved to registered inspection location
08 Oct 2009 AD02 Register inspection address has been changed
10 Jul 2009 363a Return made up to 12/06/09; bulk list available separately
10 Jul 2009 288c Director's change of particulars / david whitehead / 09/07/2009
10 Jul 2009 288c Director's change of particulars / simon purkiss / 09/07/2009
28 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2009 AA Group of companies' accounts made up to 30 September 2008
27 Apr 2009 123 Gbp nc 5000000/7500000\22/04/09
23 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Apr 2009 88(2) Ad 08/04/09\gbp si 86000000@0.01=860000\gbp ic 4707278/5567278\
25 Sep 2008 288b Appointment terminated secretary john sutherland
25 Sep 2008 288a Secretary appointed robert jonathan mclearon
23 Sep 2008 MEM/ARTS Memorandum and Articles of Association
14 Jul 2008 363s Return made up to 12/06/08; bulk list available separately
30 Apr 2008 395 Duplicate mortgage certificatecharge no:4
24 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
15 Apr 2008 AA Group of companies' accounts made up to 30 September 2007
07 Apr 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Etitled to spec rights of a member 31/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jul 2007 288a New director appointed
11 Jul 2007 363s Return made up to 12/06/07; bulk list available separately
14 May 2007 287 Registered office changed on 14/05/07 from: fortune house 7 stratton street london W1J 8LE
03 May 2007 395 Particulars of mortgage/charge
02 May 2007 403a Declaration of satisfaction of mortgage/charge
02 May 2007 403a Declaration of satisfaction of mortgage/charge
25 Apr 2007 288b Director resigned