- Company Overview for ENHANCE UNITED KINGDOM LIMITED (07031295)
- Filing history for ENHANCE UNITED KINGDOM LIMITED (07031295)
- People for ENHANCE UNITED KINGDOM LIMITED (07031295)
- More for ENHANCE UNITED KINGDOM LIMITED (07031295)
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 Dec 2011 | AP01 | Appointment of Mr Alastair Denver Clement as a director | |
01 Dec 2011 | TM01 | Termination of appointment of Stewart Jones as a director | |
30 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
26 May 2011 | AP03 | Appointment of Mr Alastair Denver Clement as a secretary | |
26 May 2011 | TM02 | Termination of appointment of Golden Hinde Capital Limited as a secretary | |
14 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for David Robertson Reddick on 20 October 2009 | |
28 Sep 2010 | AD01 | Registered office address changed from 8Th Floor 20 Balderton Street London W1K 6TL on 28 September 2010 | |
22 Dec 2009 | AP04 | Appointment of Golden Hinde Capital Limited as a secretary | |
08 Oct 2009 | AD01 | Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 8 October 2009 | |
08 Oct 2009 | AP01 | Appointment of Stewart Ross Jones as a director | |
08 Oct 2009 | AP01 | Appointment of David Robertson Reddick as a director | |
08 Oct 2009 | TM02 | Termination of appointment of The Company Registration Agents Limited as a secretary | |
08 Oct 2009 | TM01 | Termination of appointment of Luciene James as a director | |
26 Sep 2009 | NEWINC | Incorporation |