- Company Overview for ENIGMA GROUP INTERNATIONAL LIMITED (05294928)
- Filing history for ENIGMA GROUP INTERNATIONAL LIMITED (05294928)
- People for ENIGMA GROUP INTERNATIONAL LIMITED (05294928)
- More for ENIGMA GROUP INTERNATIONAL LIMITED (05294928)
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) |
---|---|---|---|
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2009 | 288a | Director appointed terrance gill | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2009 | 288b | Appointment Terminated Director paul fisher | |
05 May 2009 | 288b | Appointment Terminated Director colin fisher | |
26 Jun 2008 | CERTNM | Company name changed enigma automotive LIMITED\certificate issued on 27/06/08 | |
10 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
04 Apr 2008 | 363a | Return made up to 23/11/07; full list of members | |
27 Nov 2007 | 287 | Registered office changed on 27/11/07 from: suite 1 armcon business park london road south poynton, stockport cheshire SK12 1LQ | |
27 Nov 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
11 Jan 2007 | 363a | Return made up to 23/11/06; full list of members | |
05 Oct 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
26 Apr 2006 | 287 | Registered office changed on 26/04/06 from: 130 london road south, poynton stockport cheshire SK12 1LQ | |
25 Nov 2005 | 363a | Return made up to 23/11/05; full list of members | |
14 Jan 2005 | CERTNM | Company name changed enigma automotife LIMITED\certificate issued on 14/01/05 | |
23 Nov 2004 | NEWINC | Incorporation |