- Company Overview for ENIGMA SECURITY PERSONNEL LIMITED (04908645)
- Filing history for ENIGMA SECURITY PERSONNEL LIMITED (04908645)
- People for ENIGMA SECURITY PERSONNEL LIMITED (04908645)
- Charges for ENIGMA SECURITY PERSONNEL LIMITED (04908645)
- Insolvency for ENIGMA SECURITY PERSONNEL LIMITED (04908645)
- More for ENIGMA SECURITY PERSONNEL LIMITED (04908645)
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 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2014 | |
19 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2015 | |
25 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2013 | |
18 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2014 | |
09 Dec 2013 | AD01 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 9 December 2013 | |
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 | |
30 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2013 | |
14 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2012 | |
13 Aug 2012 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
19 Jan 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Sep 2010 | 2.24B | Administrator's progress report to 6 August 2010 | |
14 Apr 2010 | 2.31B | Notice of extension of period of Administration | |
18 Feb 2010 | 2.24B | Administrator's progress report to 6 February 2010 | |
02 Oct 2009 | 2.17B | Statement of administrator's proposal | |
15 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Aug 2009 | 2.12B | Appointment of an administrator | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 30-31 st james place mangotsfield bristol south gloucestershire BS16 9JB | |
22 Apr 2009 | 288b | Appointment terminated director wayne howis | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
29 Sep 2008 | 363a | Return made up to 23/09/08; full list of members | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 January 2007 |