ENCOMPAS LIMITED

Company Documents

DateDescription
15/08/1115 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

02/08/112 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005799,00009156

View Document

02/08/112 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

02/08/112 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM ARMSTRONG WATSON 15 VICTORIA PLACE CARLISLE CUMBRIA CA1 1EW

View Document

03/06/113 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON TRENELL / 23/05/2010

View Document

06/07/106 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/06/0926 June 2009 GBP IC 12000/6000 10/06/09 GBP SR 6000@1=6000

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY RESIGNED RICHARD DIXON

View Document

12/06/0912 June 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/06/0912 June 2009 SECRETARY APPOINTED MICHAEL VAUGHAN WATTS

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/07/084 July 2008 DIRECTOR APPOINTED JOHN VERNON TRENELL

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED FLOORWARMING (UK) LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/05/04

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: C/O RST KYLES RIVERSIDE WARWICK ROAD CARLISLE CA1 2BS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 � NC 1000/20000 23/06/03

View Document

09/07/039 July 2003 NC INC ALREADY ADJUSTED 23/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/08/02

View Document

05/08/025 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

15/08/0115 August 2001 COMPANY NAME CHANGED RATASM LIMITED CERTIFICATE ISSUED ON 15/08/01

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/05/0123 May 2001 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