Advanced company searchLink opens in new window

ENPRINT LIMITED

Company number SC350274

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)
18 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2014 DS01 Application to strike the company off the register
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 133
30 Nov 2012 TM01 Termination of appointment of Rayne Longhurst as a director
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
06 Jan 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 TM01 Termination of appointment of Peter Gregory as a director
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
29 Mar 2010 AP01 Appointment of Dr Keith David Roy Winton as a director
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Professor Peter John Gregory on 22 October 2009
17 Nov 2009 CH01 Director's details changed for Dr Rayne Wendy Longhurst on 22 October 2009
17 Nov 2009 CH01 Director's details changed for Dr Jonathan Bryan Snape on 22 October 2009
14 May 2009 225 Accounting reference date shortened from 31/10/2009 to 31/03/2009
14 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2009 288a Director appointed dr rayne wendy longhurst
15 Jan 2009 287 Registered office changed on 15/01/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland
15 Jan 2009 288a Secretary appointed dr keith david roy winton
15 Jan 2009 288a Director appointed professor peter john gregory