Advanced company searchLink opens in new window

ENIGMATA LIMITED

Company number 04348049

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)
16 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2010 4.43 Notice of final account prior to dissolution
13 Jan 2006 288a New secretary appointed
13 Jan 2006 288b Secretary resigned;director resigned
27 Oct 2004 287 Registered office changed on 27/10/04 from: 5 clare street worcester WR1 2AP
04 Jun 2004 COCOMP Order of court to wind up
09 Feb 2004 287 Registered office changed on 09/02/04 from: enterprise house 82 whitchurch road cardiff CF14 3LX
01 Aug 2003 288b Director resigned
19 Jun 2003 288a New secretary appointed
19 Jun 2003 288b Secretary resigned;director resigned
07 Feb 2003 363s Return made up to 07/01/03; full list of members
07 Feb 2003 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
20 Dec 2002 225 Accounting reference date shortened from 31/01/03 to 31/12/02
01 Nov 2002 288b Director resigned
01 Nov 2002 288a New director appointed
17 Oct 2002 288b Secretary resigned
17 Oct 2002 288c Secretary's particulars changed
30 Sep 2002 288b Director resigned
30 Sep 2002 288a New director appointed
30 Sep 2002 288a New director appointed
30 Sep 2002 288a New secretary appointed
19 Feb 2002 88(2)R Ad 07/02/01--------- £ si 1@1=1 £ ic 1/2
19 Feb 2002 288b Director resigned
19 Feb 2002 288b Secretary resigned
19 Feb 2002 288a New director appointed