- Company Overview for ENIGMA RISK MANAGEMENT SERVICES LIMITED (04146853)
- Filing history for ENIGMA RISK MANAGEMENT SERVICES LIMITED (04146853)
- People for ENIGMA RISK MANAGEMENT SERVICES LIMITED (04146853)
- Charges for ENIGMA RISK MANAGEMENT SERVICES LIMITED (04146853)
- Insolvency for ENIGMA RISK MANAGEMENT SERVICES LIMITED (04146853)
- More for ENIGMA RISK MANAGEMENT SERVICES LIMITED (04146853)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2013 | LIQ MISC | Insolvency:order of court appointing paul boyle and removing john sallabank as liquidators of the company | |
06 Nov 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2013 | |
07 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2013 | |
31 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2012 | |
20 Jul 2012 | AD01 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 20 July 2012 | |
10 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2012 | |
17 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2011 | |
02 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2011 | |
10 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2010 | |
31 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
31 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from 30-31 st james place bristol BS16 9JB | |
22 Apr 2009 | 288b | Appointment Terminated Director wayne howis | |
23 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
02 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
13 Feb 2008 | 169 | £ sr 4@1 19/05/06 | |
12 Feb 2008 | 363a | Return made up to 24/01/08; full list of members |