EDGE ENCORE VCT PLC

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1312 August 2013 APPLICATION FOR STRIKING-OFF

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLWOOD

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCARTHUR

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNEIL

View Document

24/10/1224 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

25/10/1125 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GLICK / 03/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLWOOD / 03/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCARTHUR / 03/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GEORGE PRESLAND / 03/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN MCNEIL / 03/02/2011

View Document

07/02/117 February 2011 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

31/01/1131 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR JAMES JOHN MCNEIL

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR FRANK GEORGE PRESLAND

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR JAMES MCARTHUR

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR HK REGISTRARS LIMITED

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED JOHN ALLWOOD

View Document

24/01/1124 January 2011 CURREXT FROM 31/10/2011 TO 29/02/2012

View Document

20/01/1120 January 2011 COMMENCE BUSINESS AND BORROW

View Document

20/01/1120 January 2011 APPLICATION COMMENCE BUSINESS

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR WATERLOW NOMINEES LIMITED

View Document

15/10/1015 October 2010 CORPORATE SECRETARY APPOINTED THE CITY PARTNERSHIP UK LIMITED

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED DAVID SIMON GLICK

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

15/10/1015 October 2010 CORPORATE DIRECTOR APPOINTED HK REGISTRARS LIMITED

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

04/10/104 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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