Advanced company searchLink opens in new window

ENTERMODE LIMITED

Company number 03504868

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)
07 Jun 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
06 Jun 2000 287 Registered office changed on 06/06/00 from: the pump house 13-16 jacob's well mews london W1H 5PD
03 Feb 2000 288a New director appointed
26 Jan 2000 288b Director resigned
26 Jan 2000 288b Director resigned
14 Dec 1999 DISS40 Compulsory strike-off action has been discontinued
09 Dec 1999 363s Return made up to 05/02/99; full list of members
08 Dec 1999 AA Full accounts made up to 31 July 1999
21 Sep 1999 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 1998 288b Secretary resigned;director resigned
10 Mar 1998 288b Director resigned
10 Mar 1998 288a New director appointed
10 Mar 1998 288a New director appointed
10 Mar 1998 288a New secretary appointed;new director appointed
10 Mar 1998 225 Accounting reference date extended from 28/02/99 to 31/07/99
25 Feb 1998 287 Registered office changed on 25/02/98 from: 84 grosvenor street london W1
11 Feb 1998 288a New secretary appointed;new director appointed
11 Feb 1998 288a New director appointed
11 Feb 1998 288b Secretary resigned
11 Feb 1998 288b Director resigned
11 Feb 1998 287 Registered office changed on 11/02/98 from: 120 east road london N1 6AA
05 Feb 1998 NEWINC Incorporation