ENCORE STRUCTURED PRODUCTS LIMITED

04348663
HENGIST HOUSE HENGIST FIELD BORDEN SITTINGBOURNE KENT ME9 8LT

Documents

Documents
Date Category Description Pages
05 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
18 May 2011 officers Change of particulars for director (Mr Gavin Stewart Higgins) 2 Buy now
22 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Feb 2011 annual-return Annual Return 6 Buy now
17 Sep 2010 officers Appointment of secretary (Mr David James Dawes) 1 Buy now
17 Sep 2010 officers Appointment of secretary (Mr David James Dawes) 1 Buy now
06 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2010 officers Appointment of director (Mr Gavin Stewart Higgins) 2 Buy now
06 Jul 2010 officers Appointment of director (Simon Paul Northrop) 3 Buy now
06 Jul 2010 officers Termination of appointment of secretary (Philip Russell) 2 Buy now
06 Jul 2010 officers Termination of appointment of director (Colin Gebhard) 2 Buy now
24 Jun 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
11 Jun 2010 officers Change of particulars for secretary (Mr Philip Bramley Russell) 1 Buy now
11 Jun 2010 officers Change of particulars for director (Mr Colin Gebhard) 2 Buy now
11 Jun 2010 officers Change of particulars for director (Mr Mark Dickinson) 2 Buy now
26 May 2010 officers Termination of appointment of director (Philip Russell) 1 Buy now
26 May 2010 officers Termination of appointment of director (Daniel Moat) 1 Buy now
10 Jan 2010 annual-return Annual Return 7 Buy now
08 Sep 2009 officers Director and Secretary's Change of Particulars / philip russell / 24/08/2009 / HouseName/Number was: 34, now: 2; Street was: britwell road, now: crosthwaite way; Area was: burnham, now: ; Region was: bucks, now: berkshire; Post Code was: SL1 8AG, now: SL1 6EX; Country was: , now: united kingdom 1 Buy now
15 Jun 2009 officers Director and Secretary's Change of Particulars / philip russell / 15/06/2009 / 1 Buy now
15 Jun 2009 officers Director and Secretary's Change of Particulars / philip russell / 15/06/2009 / 1 Buy now
15 Jun 2009 officers Director's Change of Particulars / mark dickinson / 15/06/2009 / 1 Buy now
11 Jun 2009 officers Director appointed daniel moat 2 Buy now
02 Jun 2009 officers Director's Change of Particulars / philip russell / 02/06/2009 / Region was: buck, now: bucks 1 Buy now
02 Jun 2009 officers Secretary's Change of Particulars / philip russell / 02/06/2009 / Region was: buckinghamshire, now: bucks 1 Buy now
28 May 2009 accounts Annual Accounts 2 Buy now
19 May 2009 officers Director appointed philip bramley russell 2 Buy now
29 Apr 2009 officers Secretary appointed philip russell 1 Buy now
29 Apr 2009 officers Appointment Terminated Secretary malcolm dickinson 1 Buy now
29 Jan 2009 accounts Annual Accounts 2 Buy now
12 Jan 2009 annual-return Return made up to 07/01/09; full list of members 4 Buy now
06 Mar 2008 annual-return Return made up to 07/01/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 2 Buy now
10 Jan 2008 capital Ad 08/01/08--------- £ si 15000@1=15000 £ ic 100/15100 2 Buy now
10 Jan 2008 capital Nc inc already adjusted 08/01/08 2 Buy now
10 Jan 2008 resolution Resolution 1 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 annual-return Return made up to 07/01/07; full list of members 3 Buy now
15 Jan 2007 accounts Annual Accounts 2 Buy now
27 Oct 2006 address Registered office changed on 27/10/06 from: 4 la gare 51 surrey row london SE1 0BZ 1 Buy now
09 Jan 2006 annual-return Return made up to 07/01/06; full list of members 3 Buy now
04 Jan 2006 accounts Annual Accounts 1 Buy now
27 Jan 2005 annual-return Return made up to 07/01/05; full list of members 9 Buy now
09 Dec 2004 accounts Annual Accounts 1 Buy now
12 Jan 2004 annual-return Return made up to 07/01/04; full list of members 9 Buy now
03 Sep 2003 accounts Annual Accounts 1 Buy now
23 Jan 2003 annual-return Return made up to 07/01/03; full list of members 8 Buy now
05 Dec 2002 officers New director appointed 2 Buy now
28 Nov 2002 officers New director appointed 2 Buy now
28 Nov 2002 officers New director appointed 2 Buy now
28 Nov 2002 accounts Accounting reference date shortened from 06/07/03 to 31/03/03 1 Buy now
18 Mar 2002 address Registered office changed on 18/03/02 from: 4 la gare 51 surrey row london SE1 10BZ 1 Buy now
21 Feb 2002 officers New secretary appointed 2 Buy now
21 Feb 2002 officers New director appointed 2 Buy now
13 Feb 2002 capital Ad 07/01/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Feb 2002 accounts Accounting reference date extended from 31/01/03 to 06/07/03 1 Buy now
08 Jan 2002 officers Director resigned 1 Buy now
08 Jan 2002 officers Secretary resigned 1 Buy now
07 Jan 2002 incorporation Incorporation Company 16 Buy now