ENCON SPECIAL CONTRACTS LIMITED

Company Documents

DateDescription
05/07/125 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2012:LIQ. CASE NO.1

View Document

26/06/1226 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2012:LIQ. CASE NO.1

View Document

20/06/1220 June 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009083,00009319

View Document

15/02/1215 February 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

31/01/1231 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/01/1213 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ENCON HOUSE ASTIN COURT TENTER ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6PZ

View Document

12/12/1112 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009083,00009319

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN THOMAS BULL / 24/10/2011

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON BULL

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY ALISON BULL

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN THOMAS BULL / 04/01/2011

View Document

14/10/1014 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MORREN

View Document

12/08/1012 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 90

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED RICHARD NIEL KEKI

View Document

26/03/1026 March 2010 CHANGE PERSON AS DIRECTOR

View Document

06/10/096 October 2009 19/07/09 NO CHANGES

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: G OFFICE CHANGED 06/09/06 35 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NN3 6WL

View Document

27/07/0627 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 S386 DISP APP AUDS 07/10/03

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/07/0327 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: G OFFICE CHANGED 17/12/01 CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHANTS NN10 8BW

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 23/10/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/07/9429 July 1994 REGISTERED OFFICE CHANGED ON 29/07/94

View Document

29/07/9429 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/08/9312 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/08/9312 August 1993 NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 REGISTERED OFFICE CHANGED ON 12/08/93 FROM: G OFFICE CHANGED 12/08/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/07/9319 July 1993 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