ENCORE PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, SECRETARY MAIRI RODGER

View Document

04/01/144 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH DOWIE

View Document

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

View Accounts

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

14/12/1214 December 2012 FIRST GAZETTE

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM
5 HALL YARDS FARM
KIRKLISTON
WEST LOTHIAN
EH29 9DZ
SCOTLAND

View Document

01/03/121 March 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

18/02/1218 February 2012 DIRECTOR APPOINTED MR HUGH JOSEPH DOWIE

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
1L, 17 OAKBURN GARDENS
JAMESTOWN
ALEXANDRIA
G83 9NN

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
SUITE 46 GEDDES HOUSE
KIRKTON NORTH
LIVINGSTON
WEST LOTHIAN
EH54 6GU
SCOTLAND

View Document

30/01/1230 January 2012 COMPANY NAME CHANGED OPTAU LTD
CERTIFICATE ISSUED ON 30/01/12

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GEORGE ANNAL / 30/01/2011

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MAIRI RODGER / 30/01/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MAIRI RODGER

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM SUITE 1-1, TITAN ENTERPRISE CENTRE 1 AURORA AVENUE QUEENS QUAY CLYDEBANK G81 1BF

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MAIRI RODGER

View Document

21/03/1121 March 2011 CHANGE OF NAME 16/03/2011

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED CORE ASSETZ LTD CERTIFICATE ISSUED ON 21/03/11

View Document

10/12/1010 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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