- Company Overview for ENUMIS LIMITED (07441513)
- Filing history for ENUMIS LIMITED (07441513)
- People for ENUMIS LIMITED (07441513)
- Charges for ENUMIS LIMITED (07441513)
- More for ENUMIS LIMITED (07441513)
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) |
---|---|---|---|
15 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 14 October 2013
|
|
26 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 26 July 2013
|
|
02 Jul 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
08 Apr 2013 | CERTNM |
Company name changed modern finance LIMITED\certificate issued on 08/04/13
|
|
24 Aug 2012 | AP01 | Appointment of Mr Philip James Davies as a director | |
24 Aug 2012 | AP01 | Appointment of Mr Michael Lechmere Thomas as a director | |
24 Aug 2012 | AP01 | Appointment of Mr Terence John Stone as a director | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from Latif House First Way Wembley Middlesex HA9 0JD United Kingdom on 9 July 2012 | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
23 May 2012 | SH01 |
Statement of capital following an allotment of shares on 23 May 2012
|
|
04 Jan 2012 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
16 Nov 2010 | NEWINC |
Incorporation
|