ENCON MAINTAIN LTD

Company Documents

DateDescription
27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2024-11-19

View Document

28/12/2328 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document (might not be available)

28/11/2328 November 2023 Resolutions

View Document (might not be available)

28/11/2328 November 2023 Resolutions

View Document (might not be available)

28/11/2328 November 2023 Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW to 100 st James Road Northampton NN5 5LF on 2023-11-28

View Document (might not be available)

28/11/2328 November 2023 Statement of affairs

View Document (might not be available)

28/11/2328 November 2023 Appointment of a voluntary liquidator

View Document (might not be available)

07/11/237 November 2023 Termination of appointment of Joel Stones as a director on 2023-10-24

View Document (might not be available)

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document (might not be available)

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document (might not be available)

06/07/206 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077890000001

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR JOEL STONES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document (might not be available)

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR MERVYN THOMAS BULL / 27/09/2018

View Document (might not be available)

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document (might not be available)

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document (might not be available)

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077890000001

View Document (might not be available)

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document (might not be available)

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document (might not be available)

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

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

View Accounts

07/10/137 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document (might not be available)

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

03/04/133 April 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document (might not be available)

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

View Accounts

02/10/122 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document (might not be available)

27/09/1127 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information