ENCLOSURE LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1418 November 2014 APPLICATION FOR STRIKING-OFF

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN RICHES / 30/09/2011

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

25/07/1125 July 2011 AUDITOR'S RESIGNATION

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM KINGS PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF

View Document

01/11/101 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 AUDITOR'S RESIGNATION

View Document

09/11/069 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: G OFFICE CHANGED 17/01/03 LATIMER HOUSE 5 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BH

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ALTERMEMORANDUM15/02/00

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/10/991 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/989 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: G OFFICE CHANGED 22/05/98 43 HIGH STREET FAREHAM HAMPSHIRE PO16 7BQ

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/9621 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: G OFFICE CHANGED 09/04/95 213 WEST STREET FAREHAM HAMPSHIRE PO16 0ES

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/10/9410 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9020 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/10/8920 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 WD 11/01/88 PD 23/12/87--------- � SI 2@1

View Document

14/01/8814 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: G OFFICE CHANGED 16/11/87 ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 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