Advanced company searchLink opens in new window

ENARA FINANCE LIMITED

Company number 06545556

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)
01 Apr 2010 CH01 Director's details changed for Mr Stephen Martin Booty on 1 October 2009
01 Apr 2010 CH01 Director's details changed for Mr David Jackson on 1 October 2009
01 Apr 2010 CH01 Director's details changed for Mr Philip Michael Rattle on 1 October 2009
01 Apr 2010 CH01 Director's details changed for Mrs Susan Annette Gray on 1 October 2009
01 Apr 2010 CH01 Director's details changed for Mr Aatif Hassan on 1 October 2009
03 Dec 2009 AA Accounts for a medium company made up to 31 March 2009
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
13 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
08 May 2009 287 Registered office changed on 08/05/2009 from 21-23 image house 326 molesey road hersham surrey KT12 3PD
08 May 2009 287 Registered office changed on 08/05/2009 from unit m 7 wadsworth road greenford middlesex UB6 7JD
17 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 08/04/2009
15 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
15 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
28 Mar 2009 363a Return made up to 26/03/09; full list of members
18 Mar 2009 288a Director appointed stephen martin booty
16 Jan 2009 MEM/ARTS Memorandum and Articles of Association
15 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 24/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2008 MEM/ARTS Memorandum and Articles of Association
17 Jul 2008 288b Appointment terminated secretary aatif hassan
17 Jul 2008 288a Director and secretary appointed david jackson
17 Jul 2008 287 Registered office changed on 17/07/2008 from 10 bedford street london WC2E 9HE
17 Jul 2008 288a Director appointed susan annette gray
11 Jul 2008 CERTNM Company name changed thames valley acquisition LIMITED\certificate issued on 14/07/08
30 Jun 2008 123 Nc inc already adjusted 19/05/08
30 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital