THYSSENKRUPP ENCASA LIMITED

02541007
6, THE QUADRANGLE CRANMORE AVENUE SOLIHULL WEST MIDLANDS B90 4LE

Documents

Documents
Date Category Description Pages
16 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
06 Mar 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
18 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 officers Appointment of director (Mr Malcolm Whetton) 2 Buy now
29 Sep 2014 officers Termination of appointment of director (Paul William Robert Scott) 1 Buy now
17 Sep 2014 officers Termination of appointment of secretary (Diane Ingham) 1 Buy now
09 Sep 2014 capital Statement of capital (Section 108) 4 Buy now
02 Sep 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Sep 2014 insolvency Solvency statement dated 22/08/14 2 Buy now
02 Sep 2014 resolution Resolution 4 Buy now
15 Jan 2014 accounts Annual Accounts 24 Buy now
26 Sep 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 auditors Auditors Resignation Company 2 Buy now
03 Jul 2013 miscellaneous Miscellaneous 1 Buy now
17 Jun 2013 accounts Annual Accounts 23 Buy now
19 Sep 2012 annual-return Annual Return 4 Buy now
26 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2012 accounts Annual Accounts 20 Buy now
27 Sep 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 20 Buy now
25 Feb 2011 officers Appointment of director (Mr Paul William Robert Scott) 2 Buy now
18 Feb 2011 officers Termination of appointment of director (Andre Schaefer) 1 Buy now
09 Nov 2010 officers Appointment of secretary (Mrs Diane Ingham) 1 Buy now
09 Nov 2010 officers Termination of appointment of secretary (Nichola Hill) 1 Buy now
16 Sep 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 officers Change of particulars for director (Mr Andre Schaefer) 2 Buy now
13 Aug 2010 officers Appointment of secretary (Mrs Nichola Hill) 1 Buy now
13 Aug 2010 officers Termination of appointment of secretary (Michael Forster) 1 Buy now
29 Jun 2010 accounts Annual Accounts 21 Buy now
29 Sep 2009 officers Appointment terminated secretary andrew richards 1 Buy now
29 Sep 2009 officers Secretary appointed mr michael forster 1 Buy now
29 Sep 2009 annual-return Return made up to 14/09/09; full list of members 3 Buy now
25 Jul 2009 accounts Annual Accounts 19 Buy now
27 May 2009 resolution Resolution 2 Buy now
25 Sep 2008 annual-return Return made up to 14/09/08; full list of members 4 Buy now
24 Sep 2008 officers Director's change of particulars / andre schaefer / 28/07/2008 2 Buy now
24 Sep 2008 officers Appointment terminated director james simmonds 1 Buy now
12 May 2008 miscellaneous Miscellaneous 1 Buy now
01 Apr 2008 auditors Auditors Resignation Company 1 Buy now
01 Apr 2008 resolution Resolution 4 Buy now
01 Apr 2008 accounts Prev ext from 31/03/2008 to 30/09/2008 alignment with parent or subsidiary 1 Buy now
28 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
28 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
28 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
25 Mar 2008 officers Appointment terminated director mandy whyman 1 Buy now
25 Mar 2008 officers Appointment terminated director christopher whyman 1 Buy now
25 Mar 2008 officers Appointment terminated director jean simmonds 1 Buy now
25 Mar 2008 officers Appointment terminated secretary james simmonds 1 Buy now
25 Mar 2008 officers Director appointed andre schaefer 2 Buy now
25 Mar 2008 officers Director appointed mauro augusto carneiro 2 Buy now
25 Mar 2008 officers Secretary appointed andrew trenholm richards 2 Buy now
28 Sep 2007 annual-return Return made up to 14/09/07; full list of members 3 Buy now
17 Sep 2007 accounts Annual Accounts 19 Buy now
15 Sep 2006 annual-return Return made up to 14/09/06; full list of members 3 Buy now
30 Aug 2006 accounts Annual Accounts 16 Buy now
27 Feb 2006 accounts Annual Accounts 18 Buy now
19 Oct 2005 capital £ sr 3334@1 31/08/05 1 Buy now
16 Sep 2005 annual-return Return made up to 14/09/05; full list of members 3 Buy now
14 Sep 2005 address Location of debenture register 1 Buy now
14 Sep 2005 address Location of register of members 1 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: easter park earlsway teesside industrial est stockton on tees cleveland TS17 9NT 1 Buy now
13 Sep 2005 officers Director resigned 1 Buy now
13 Sep 2005 officers Director resigned 1 Buy now
08 Nov 2004 accounts Annual Accounts 18 Buy now
13 Oct 2004 annual-return Return made up to 19/09/04; full list of members 9 Buy now
24 Nov 2003 accounts Annual Accounts 16 Buy now
02 Oct 2003 accounts Accounting reference date extended from 28/02/04 to 31/03/04 1 Buy now
26 Sep 2003 annual-return Return made up to 19/09/03; full list of members 9 Buy now
02 Jul 2003 officers Secretary resigned 1 Buy now
02 Jul 2003 officers New secretary appointed 2 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
04 Dec 2002 accounts Annual Accounts 17 Buy now
07 Oct 2002 annual-return Return made up to 19/09/02; full list of members 7 Buy now
19 Nov 2001 accounts Annual Accounts 16 Buy now
24 Sep 2001 annual-return Return made up to 19/09/01; full list of members 7 Buy now
14 Nov 2000 accounts Annual Accounts 7 Buy now
29 Sep 2000 address Registered office changed on 29/09/00 from: easter park, earlsway teesside industrial estate thornaby, stockton on tees cleveland TS17 9JX 1 Buy now
27 Sep 2000 annual-return Return made up to 19/09/00; full list of members 7 Buy now
10 Nov 1999 accounts Annual Accounts 7 Buy now
20 Sep 1999 annual-return Return made up to 19/09/99; no change of members 4 Buy now
23 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
17 Nov 1998 accounts Annual Accounts 5 Buy now
22 Sep 1998 annual-return Return made up to 19/09/98; full list of members 6 Buy now
27 May 1998 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 1997 accounts Annual Accounts 6 Buy now
23 Sep 1997 annual-return Return made up to 19/09/97; no change of members 4 Buy now
04 Jun 1997 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 1996 accounts Annual Accounts 6 Buy now
23 Sep 1996 annual-return Return made up to 19/09/96; no change of members 4 Buy now
03 Aug 1996 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Nov 1995 accounts Annual Accounts 7 Buy now
09 Oct 1995 annual-return Return made up to 19/09/95; full list of members 6 Buy now
27 Jul 1995 incorporation Memorandum Articles 12 Buy now
21 Jul 1995 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 30 Buy now