ENCYCLE (NUMBER 1) LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEACON

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL DEACON

View Document

04/05/114 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/113 March 2011 APPLICATION FOR STRIKING-OFF

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR MICHAEL JOHN DEACON

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP NICHOLAS

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES NICHOLAS / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: G OFFICE CHANGED 14/07/07 NEL HOUSE, ELLERBECK WAY STOKESLEY BUSINESS PARK STOKESLEY NORTH YORKSHIRE TS9 5JZ

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 NEL HOUSE ELLERBECK WAY STOKESLEY INDUSTRIAL PARK STOKESLEY NORTH YORKSHIRE TS9 5JZ

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED ENCYCLE LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

10/05/0510 May 2005 NC INC ALREADY ADJUSTED 25/04/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: G OFFICE CHANGED 10/03/05 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 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