Advanced company searchLink opens in new window

ENACO MUDCAT SYSTEMS LIMITED

Company number SC110053

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)
13 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2011 AP03 Appointment of Alastair James Fleming as a secretary on 30 September 2011
06 Oct 2011 TM02 Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011
23 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2011 DS01 Application to strike the company off the register
03 Aug 2011 TM01 Termination of appointment of David Keener as a director
03 Aug 2011 AP01 Appointment of Christopher Paul O'neil as a director
11 Jul 2011 AP01 Appointment of David James Keener as a director
11 Jul 2011 TM01 Termination of appointment of Thomas Boyle as a director
02 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Nov 2010 TM01 Termination of appointment of Katherine Leighton as a director
11 Nov 2010 TM02 Termination of appointment of Katherine Leighton as a secretary
06 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2
05 Oct 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 AD02 Register inspection address has been changed
05 Oct 2010 CH01 Director's details changed for Mr Steven Grenville Valentine on 30 September 2010
17 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Dec 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
16 Oct 2009 353 Location of register of members
15 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
06 Oct 2009 AP03 Appointment of Christopher Paul O'neil as a secretary
04 Oct 2009 353 Location of register of members
09 Feb 2009 AA Accounts made up to 31 December 2008
21 Oct 2008 363a Return made up to 30/09/08; full list of members
21 Oct 2008 288c Director's Change of Particulars / thomas boyle / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: lanark; Street was: lanark, now: old inn road; Area was: old inn road, findon portlethen, now: findon, portlethen; Occupation was: vice president finance, now: finance director uk