- Company Overview for ENIGMA FORRES LIMITED (SC334416)
- Filing history for ENIGMA FORRES LIMITED (SC334416)
- People for ENIGMA FORRES LIMITED (SC334416)
- Charges for ENIGMA FORRES LIMITED (SC334416)
- Insolvency for ENIGMA FORRES LIMITED (SC334416)
- More for ENIGMA FORRES LIMITED (SC334416)
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) |
---|---|---|---|
07 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
25 Jun 2015 | AD01 | Registered office address changed from C/O Ritsons 103 High Street Forres Morayshire IV36 1AA to 28 High Street Nairn Nairnshire IV12 4AU on 25 June 2015 | |
15 May 2015 | CO4.2(Scot) | Court order notice of winding up | |
15 May 2015 | 4.2(Scot) | Notice of winding up order | |
19 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AD01 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to C/O Ritsons 103 High Street Forres Morayshire IV36 1AA on 19 December 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
17 Jan 2011 | CH01 | Director's details changed for Mr John Mccruden on 23 November 2010 | |
17 Jan 2011 | CH01 | Director's details changed for Mrs Sandra Philip on 23 November 2010 | |
17 Jan 2011 | CH03 | Secretary's details changed for Alistair Elliot Simpson on 23 November 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Sandra Philip on 1 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for John Mccruden on 1 October 2009 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
01 May 2009 | 363a | Return made up to 23/11/08; full list of members | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from park house centre, south street elgin moray IV30 1JB |