- Company Overview for ENCO NOMINEES LIMITED (01140859)
- Filing history for ENCO NOMINEES LIMITED (01140859)
- People for ENCO NOMINEES LIMITED (01140859)
- Charges for ENCO NOMINEES LIMITED (01140859)
- Registers for ENCO NOMINEES LIMITED (01140859)
- More for ENCO NOMINEES LIMITED (01140859)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 May 2015 | AP01 | Appointment of Paul Schultz as a director on 6 March 2015 | |
12 May 2015 | TM01 | Termination of appointment of Dominick Zarcone as a director on 6 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
15 Jan 2015 | TM01 | Termination of appointment of John Anthony Fordham as a director on 3 April 2014 | |
15 Jan 2015 | AP01 | Appointment of Mr Andrew Heald as a director on 3 April 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mr John Anthony Fordham on 16 June 2014 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jun 2014 | AD01 | Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Feb 2013 | TM01 | Termination of appointment of Bruce Weir as a director | |
05 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for John Anthony Fordham on 3 December 2012 | |
30 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
27 Jan 2012 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
20 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
16 Jan 2012 | CH01 | Director's details changed for Bruce Allan Weir on 31 December 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
02 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
31 May 2011 | TM01 | Termination of appointment of Michael Proudlock as a director | |
31 May 2011 | AP01 | Appointment of Dominick Zarcone as a director | |
27 May 2011 | TM01 | Termination of appointment of Michael Proudlock as a director | |
27 May 2011 | TM01 | Termination of appointment of Laura Piotrowski as a director |