- Company Overview for ENACO MUDCAT SYSTEMS LIMITED (SC110053)
- Filing history for ENACO MUDCAT SYSTEMS LIMITED (SC110053)
- People for ENACO MUDCAT SYSTEMS LIMITED (SC110053)
- Charges for ENACO MUDCAT SYSTEMS LIMITED (SC110053)
- More for ENACO MUDCAT SYSTEMS LIMITED (SC110053)
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) |
---|---|---|---|
13 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2011 | AP03 | Appointment of Alastair James Fleming as a secretary on 30 September 2011 | |
06 Oct 2011 | TM02 | Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011 | |
23 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2011 | DS01 | Application to strike the company off the register | |
03 Aug 2011 | TM01 | Termination of appointment of David Keener as a director | |
03 Aug 2011 | AP01 | Appointment of Christopher Paul O'neil as a director | |
11 Jul 2011 | AP01 | Appointment of David James Keener as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Thomas Boyle as a director | |
02 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Nov 2010 | TM01 | Termination of appointment of Katherine Leighton as a director | |
11 Nov 2010 | TM02 | Termination of appointment of Katherine Leighton as a secretary | |
06 Oct 2010 | AR01 |
Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-06
|
|
05 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Oct 2010 | AD02 | Register inspection address has been changed | |
05 Oct 2010 | CH01 | Director's details changed for Mr Steven Grenville Valentine on 30 September 2010 | |
17 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Dec 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
16 Oct 2009 | 353 | Location of register of members | |
15 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
06 Oct 2009 | AP03 | Appointment of Christopher Paul O'neil as a secretary | |
04 Oct 2009 | 353 | Location of register of members | |
09 Feb 2009 | AA | Accounts made up to 31 December 2008 | |
21 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
21 Oct 2008 | 288c | Director's Change of Particulars / thomas boyle / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: lanark; Street was: lanark, now: old inn road; Area was: old inn road, findon portlethen, now: findon, portlethen; Occupation was: vice president finance, now: finance director uk |