- Company Overview for ENABLELINK LIMITED (06406273)
- Filing history for ENABLELINK LIMITED (06406273)
- People for ENABLELINK LIMITED (06406273)
- Charges for ENABLELINK LIMITED (06406273)
- More for ENABLELINK LIMITED (06406273)
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) |
---|---|---|---|
24 Jan 2012 | AD01 | Registered office address changed from Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB on 24 January 2012 | |
25 Oct 2011 | AR01 |
Annual return made up to 23 October 2011 with full list of shareholders
|
|
28 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 30 April 2011 | |
04 Apr 2011 | TM01 | Termination of appointment of Bert Stanley as a director | |
25 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
02 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Aug 2010 | AP01 | Appointment of Mr Bert Stanley as a director | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 May 2010 | TM01 | Termination of appointment of Bert Stanley as a director | |
21 May 2010 | TM01 | Termination of appointment of Benjamin Millard as a director | |
03 Feb 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
12 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Royston Christopher Millard on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Bert Stanley on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Benjamin John Millard on 24 November 2009 | |
28 Jul 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from ground floor helen house halesowen west midlands B63 3AB | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from 50 summer hill halesowen west midlands B63 3BU | |
03 Dec 2008 | 363a | Return made up to 23/10/08; full list of members | |
06 Oct 2008 | 288a | Director appointed royston christopher millard | |
06 Oct 2008 | 288a | Director appointed bert stanley | |
26 Feb 2008 | 288a | Director appointed benjamin john millard | |
26 Feb 2008 | 288b | Appointment terminated secretary 7SIDE secretarial LIMITED | |
26 Feb 2008 | 288b | Appointment terminated director 7SIDE nominees LIMITED |