AND ENCAPSULE8 LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/132 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 APPLICATION FOR STRIKING-OFF

View Document

31/10/1331 October 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ELY

View Document

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

18/11/0818 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/11/0713 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 COMPANY NAME CHANGED TEMPLE OIL SEAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/03/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: TANNERS BANK NORTH SHIELDS TYNE AND WEAR NE30 1JH

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/05/94

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM: 17 DENWICK TERRACE TYNEMOUTH NORTH SHIELDS TYNE & WEAR NE30 2SG

View Document

06/01/956 January 1995 ACCOUNTING REF. DATE SHORT FROM 24/05 TO 31/03

View Document

06/01/956 January 1995

View Document

06/01/956 January 1995

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/956 January 1995 NEW SECRETARY APPOINTED

View Document

06/01/956 January 1995

View Document

06/01/956 January 1995

View Document

06/01/956 January 1995

View Document

20/10/9420 October 1994

View Document

20/10/9420 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/05/93

View Document

18/11/9218 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/05/92

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91

View Document

12/12/9112 December 1991

View Document

12/12/9112 December 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 24/05/91

View Document

18/10/9018 October 1990 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/05/90

View Document

18/10/9018 October 1990

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 24/05/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 24/05/88

View Document

24/03/8824 March 1988 RETURN MADE UP TO 30/11/87; NO CHANGE OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/05/87

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 24/05/86

View Document

15/09/8615 September 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

26/08/7626 August 1976 CERTIFICATE OF INCORPORATION

View Document

26/08/7626 August 1976 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company