ENCOMPASS SERVICES LIMITED

05202491
MERIDEN HALL MAIN ROAD MERIDEN WEST MIDLANDS CV7 7PT CV7 7PT

Documents

Documents
Date Category Description Pages
05 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Sep 2015 annual-return Annual Return 3 Buy now
18 Jun 2015 accounts Annual Accounts 5 Buy now
12 Sep 2014 accounts Annual Accounts 5 Buy now
02 Sep 2014 annual-return Annual Return 3 Buy now
18 Sep 2013 accounts Annual Accounts 5 Buy now
29 Aug 2013 annual-return Annual Return 3 Buy now
01 Oct 2012 accounts Annual Accounts 5 Buy now
05 Sep 2012 annual-return Annual Return 3 Buy now
07 Sep 2011 annual-return Annual Return 3 Buy now
16 Feb 2011 accounts Annual Accounts 5 Buy now
07 Sep 2010 annual-return Annual Return 3 Buy now
07 Sep 2010 officers Change of particulars for director (Timothy Watts) 2 Buy now
07 Sep 2010 officers Change of particulars for secretary (Nigel John Dudley) 1 Buy now
11 Mar 2010 accounts Annual Accounts 5 Buy now
17 Sep 2009 accounts Annual Accounts 9 Buy now
28 Aug 2009 annual-return Return made up to 10/08/09; full list of members 3 Buy now
02 Dec 2008 accounts Annual Accounts 16 Buy now
28 Aug 2008 annual-return Return made up to 10/08/08; full list of members 3 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
03 Nov 2007 accounts Annual Accounts 18 Buy now
30 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Sep 2007 annual-return Return made up to 10/08/07; full list of members 2 Buy now
22 May 2007 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
17 Feb 2007 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
26 Jan 2007 officers Director resigned 1 Buy now
10 Aug 2006 annual-return Return made up to 10/08/06; full list of members 2 Buy now
14 Jun 2006 accounts Annual Accounts 15 Buy now
08 Jun 2006 officers Director resigned 1 Buy now
12 May 2006 address Registered office changed on 12/05/06 from: 18 high street bidford on avon alcester warwickshire B50 4BU 1 Buy now
25 Aug 2005 annual-return Return made up to 10/08/05; full list of members 3 Buy now
16 May 2005 officers Secretary resigned 1 Buy now
13 May 2005 officers New secretary appointed 2 Buy now
30 Dec 2004 officers Secretary resigned 1 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
22 Dec 2004 officers New director appointed 2 Buy now
22 Dec 2004 officers New director appointed 2 Buy now
20 Dec 2004 officers New director appointed 2 Buy now
08 Dec 2004 address Registered office changed on 08/12/04 from: 18 high street bidford on avon alcester warwickshire B50 4BU 1 Buy now
07 Dec 2004 officers New director appointed 2 Buy now
07 Dec 2004 officers New secretary appointed 2 Buy now
07 Dec 2004 address Registered office changed on 07/12/04 from: one eleven edmund street birmingham west midlands B3 2HJ 1 Buy now
07 Dec 2004 accounts Accounting reference date extended from 31/08/05 to 31/12/05 1 Buy now
07 Dec 2004 capital Nc inc already adjusted 07/10/04 1 Buy now
07 Dec 2004 capital Ad 07/10/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
07 Dec 2004 resolution Resolution 1 Buy now
22 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
10 Aug 2004 incorporation Incorporation Company 17 Buy now