ENCOM TELECOMMUNICATIONS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-02-05

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

22/02/2422 February 2024 Liquidators' statement of receipts and payments to 2024-02-05

View Document

06/11/236 November 2023 Registered office address changed from Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-06

View Document

16/03/2316 March 2023 Liquidators' statement of receipts and payments to 2023-02-05

View Document

25/02/2225 February 2022 Liquidators' statement of receipts and payments to 2022-02-05

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM BARTTELOT COURT BARTTELOT ROAD, HORSHAM, WEST SUSSEX RH12 1DQ

View Document

26/02/1926 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/1926 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/02/1926 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WILLIAM GIBSON

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/148 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/08/131 August 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM THE COUNTING HOUSE, 1A FURZE HILL, PURLEY SURREY CR8 3LB

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM GIBSON / 01/01/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH GIBSON / 01/01/2010

View Document

14/11/0914 November 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

14/11/0914 November 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/11/0914 November 2009 30/06/06 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DISS40 (DISS40(SOAD))

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FIRST GAZETTE

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

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