ENCOM EUROPE LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN O'HARA

View Document

24/04/1324 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
MINTON PLACE
VICTORIA STREET
WINDSOR
BERKSHIRE
SL4 1EG

View Document

24/04/1324 April 2013 SAIL ADDRESS CHANGED FROM:
C/O PITNEY BOWES LIMITED
PITNEY BOWES LIMITED ELIZABETH WAY
HARLOW
ESSEX
CM19 5BD
UNITED KINGDOM

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/04/1211 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HARA / 10/08/2010

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK DE COSTANZO

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKEY

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHRISTOPHER DE COSTANZO / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HICKEY / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MONAHAN / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HARA / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 12/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 12/02/2010

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/02/0916 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 PREVSHO FROM 28/02/2008 TO 31/12/2007

View Document

04/08/084 August 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DE COSTANZO / 01/08/2008

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT LANDERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED MR FRANK CHRISTOPHER DE COSTANZO

View Document

21/03/0821 March 2008 DIRECTOR APPOINTED MR MICHAEL MONAHAN

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE NOLOP

View Document

29/02/0829 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: G OFFICE CHANGED 14/01/08 ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 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