Advanced company searchLink opens in new window

ENIGMATEC CORPORATION LIMITED

Company number 04202328

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)
17 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2013 4.68 Liquidators' statement of receipts and payments to 6 June 2013
17 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 2 February 2013
20 Feb 2013 4.68 Liquidators' statement of receipts and payments to 2 February 2013
04 Sep 2012 4.68 Liquidators' statement of receipts and payments to 2 August 2012
05 Apr 2012 4.68 Liquidators' statement of receipts and payments to 2 February 2012
07 Mar 2012 4.68 Liquidators' statement of receipts and payments to 2 February 2012
03 Feb 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Sep 2010 2.24B Administrator's progress report to 11 August 2010
05 May 2010 2.23B Result of meeting of creditors
30 Apr 2010 AD01 Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7UH on 30 April 2010
14 Apr 2010 2.17B Statement of administrator's proposal
31 Mar 2010 2.16B Statement of affairs with form 2.14B
19 Feb 2010 2.12B Appointment of an administrator
18 Dec 2009 TM02 Termination of appointment of Stuart Anthony as a secretary
31 Oct 2009 AA Accounts for a small company made up to 31 December 2008
13 Oct 2009 AD03 Register(s) moved to registered inspection location
12 Oct 2009 AD02 Register inspection address has been changed
09 Oct 2009 TM01 Termination of appointment of Duncan Johnston Watt as a director
22 Sep 2009 88(2) Ad 22/07/09 gbp si 80000@0.01=800 gbp ic 5703708.3/5704508.3
15 Sep 2009 288b Appointment Terminated Director derek gray
11 Jun 2009 123 Nc inc already adjusted 27/05/09
11 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2009 363a Return made up to 20/04/09; full list of members