- Company Overview for ENTERPRISE INFORMATICS LIMITED (02253256)
- Filing history for ENTERPRISE INFORMATICS LIMITED (02253256)
- People for ENTERPRISE INFORMATICS LIMITED (02253256)
- Charges for ENTERPRISE INFORMATICS LIMITED (02253256)
- More for ENTERPRISE INFORMATICS LIMITED (02253256)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2011 | DS01 | Application to strike the company off the register | |
15 Feb 2011 | AR01 |
Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2011-02-15
|
|
08 Jul 2010 | AP01 | Appointment of Mr Richard Lee Shorten as a director | |
29 Jun 2010 | TM01 | Termination of appointment of John Low as a director | |
29 Jun 2010 | TM01 | Termination of appointment of Martin O'riley as a director | |
29 Jun 2010 | TM01 | Termination of appointment of Alan Kiraly as a director | |
23 Feb 2010 | AA | Full accounts made up to 30 September 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Alan Philip Kiraly on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Martin Dominic O Riley on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for John Low on 1 October 2009 | |
01 Dec 2009 | AD02 | Register inspection address has been changed | |
01 Dec 2009 | CH01 | Director's details changed for Mr Barry Timothy Fitzmaurice on 1 October 2009 | |
01 Dec 2009 | CH03 | Secretary's details changed for Barry Timothy Fitzmaurice on 1 October 2009 | |
16 Sep 2009 | AUD | Auditor's resignation | |
02 Apr 2009 | 288a | Director appointed martin dominic o riley | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from woolbrook house crabtree office village eversley way thorpe surrey TW20 8RY | |
23 Feb 2009 | AA | Full accounts made up to 30 September 2008 | |
16 Dec 2008 | 363a | Return made up to 05/11/08; full list of members | |
09 Dec 2008 | 288c | Director's Change of Particulars / barry fitzmaurice / 08/12/2008 / HouseName/Number was: , now: 28; Street was: 28 greenford gardens, now: greenford gardens; Country was: , now: united kingdom | |
31 Jul 2008 | AA | Full accounts made up to 30 September 2007 | |
29 Nov 2007 | 363a | Return made up to 05/11/07; full list of members | |
17 Oct 2007 | 288a | New director appointed |