ENCA PAINT LTD

05712347
31A HIGH STREET CHESHAM BUCKS HP5 1BW

Documents

Documents
Date Category Description Pages
19 Feb 2018 restoration Bona Vacantia Company 1 Buy now
27 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
11 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
19 Oct 2015 accounts Annual Accounts 3 Buy now
08 Jul 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 officers Appointment of director (Mr Nathan Abbey) 2 Buy now
16 Jan 2015 officers Termination of appointment of director (Khalid Omar) 1 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
20 Feb 2014 accounts Annual Accounts 3 Buy now
25 Mar 2013 accounts Annual Accounts 3 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
10 Aug 2012 officers Termination of appointment of secretary (Lucie Omar) 1 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
16 Nov 2011 accounts Annual Accounts 4 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
16 Mar 2011 officers Change of particulars for secretary (Lucie Jane Omar) 1 Buy now
16 Mar 2011 officers Change of particulars for director (Mr Khalid Omar) 2 Buy now
16 Sep 2010 accounts Annual Accounts 4 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Khalid Omar) 2 Buy now
16 Feb 2010 accounts Annual Accounts 4 Buy now
08 Jun 2009 officers Appointment terminated director robin angell 1 Buy now
24 Feb 2009 accounts Annual Accounts 11 Buy now
19 Feb 2009 annual-return Return made up to 16/02/09; full list of members 4 Buy now
10 Nov 2008 officers Director appointed robin brian angell 2 Buy now
19 Mar 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
05 Nov 2007 accounts Annual Accounts 9 Buy now
16 Jun 2007 officers New director appointed 2 Buy now
01 Jun 2007 annual-return Return made up to 16/02/07; full list of members 3 Buy now
18 May 2007 address Registered office changed on 18/05/07 from: 10 wisteria close rushden northamptonshire NN10 0XJ 1 Buy now
17 Feb 2007 officers Director resigned 1 Buy now
04 Oct 2006 accounts Accounting reference date extended from 28/02/07 to 30/06/07 1 Buy now
13 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: 77 eaton avenue bletchley milton keynes MK2 2HN 1 Buy now
30 Aug 2006 officers New secretary appointed 2 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: 2 howarth court, clays lane stratford london E15 2EL 1 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
16 Feb 2006 incorporation Incorporation Company 17 Buy now