ENCORE NEWS LIMITED - TELFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-10-15 View Report
Dissolution. Dissolution application strike off company. 2019-10-04 View Report
Officers. Termination date: 2019-05-10. Officer name: Steven Paul Brown. 2019-05-10 View Report
Confirmation statement. Statement with no updates. 2019-02-14 View Report
Accounts. Accounts type dormant. 2018-04-09 View Report
Confirmation statement. Statement with updates. 2018-01-31 View Report
Address. New address: Schneider Electric Stafford Park 5 Telford TF3 3BL. Old address: 5 Salmon Fields Business Village Royton Oldham OL2 6HT England. Change date: 2017-07-19. 2017-07-19 View Report
Accounts. Accounts type dormant. 2017-04-21 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type dormant. 2016-07-14 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report
Address. Old address: Hengist House Hengist Field Borden Sittingbourne Kent ME9 8LT. Change date: 2015-10-14. New address: 5 Salmon Fields Business Village Royton Oldham OL2 6HT. 2015-10-14 View Report
Accounts. Accounts type dormant. 2015-07-03 View Report
Officers. Appointment date: 2015-05-01. Officer name: Invensys Secretaries Limited. 2015-06-22 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Officers. Appointment date: 2014-12-31. Officer name: Mr Steven Brown. 2015-01-13 View Report
Officers. Termination date: 2014-12-31. Officer name: Simon Paul Northrop. 2015-01-13 View Report
Accounts. Accounts type dormant. 2014-09-19 View Report
Annual return. With made up date full list shareholders. 2014-02-13 View Report
Accounts. Accounts type dormant. 2013-10-03 View Report
Officers. Officer name: Kevin Mark Whaites. 2013-06-20 View Report
Officers. Officer name: Mark Dickinson. 2013-06-20 View Report
Annual return. With made up date full list shareholders. 2013-03-13 View Report
Officers. Officer name: Gavin Higgins. 2013-01-24 View Report
Officers. Officer name: Mr Trevor Lambeth. 2013-01-24 View Report
Officers. Officer name: Stephen Todd Wilhite. 2013-01-24 View Report
Accounts. Change account reference date company. 2012-07-12 View Report
Auditors. Auditors resignation company. 2012-06-18 View Report
Auditors. Auditors resignation company. 2012-06-14 View Report
Accounts. Accounts type full. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2012-03-21 View Report
Auditors. Auditors resignation company. 2011-08-09 View Report
Officers. Change date: 2011-02-21. Officer name: Mr Gavin Stewart Higgins. 2011-05-18 View Report
Officers. Officer name: David Dawes. 2011-03-28 View Report
Annual return. With made up date full list shareholders. 2011-02-09 View Report
Accounts. Accounts type small. 2010-12-16 View Report
Officers. Officer name: Mr David James Dawes. 2010-11-04 View Report
Address. Change date: 2010-09-06. Old address: 26 York Street London England W1U 6PZ. 2010-09-06 View Report
Officers. Officer name: Gavin Stewart Higgins. 2010-07-06 View Report
Officers. Officer name: Simon Paul Northrop. 2010-07-06 View Report
Officers. Officer name: Philip Russell. 2010-07-06 View Report
Officers. Officer name: Philip Russell. 2010-07-06 View Report
Officers. Officer name: Daniel Moat. 2010-07-06 View Report
Officers. Officer name: Colin Gebhard. 2010-07-06 View Report
Accounts. Change account reference date company current extended. 2010-06-24 View Report
Officers. Officer name: Mr Philip Bramley Russell. Change date: 2010-06-10. 2010-06-11 View Report
Officers. Officer name: Mr Philip Bramley Russell. Change date: 2010-06-10. 2010-06-11 View Report
Officers. Officer name: Mr Mark Dickinson. Change date: 2010-06-10. 2010-06-11 View Report
Officers. Change date: 2010-06-10. Officer name: Mr Colin Gebhard. 2010-06-11 View Report
Officers. Officer name: Mr Daniel Moat. Change date: 2010-06-10. 2010-06-11 View Report