Founded in 2004, Encore Print Management Ltd are based in Redditch, it's status at Companies House is "Active". There are 4 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLUM, Russell | 10 September 2004 | - | 1 |
FEARON, Mark | 10 September 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEARON, Gillian Ann | 10 September 2004 | - | 1 |
MCFARLANE, James Alexander Bruce | 08 September 2004 | 10 September 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 04 June 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 02 November 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 18 June 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 23 October 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 11 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 August 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 08 April 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 14 October 2008 | |
287 - Change in situation or address of Registered Office | 14 October 2008 | |
AA - Annual Accounts | 08 March 2008 | |
363s - Annual Return | 27 September 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363s - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363s - Annual Return | 19 October 2005 | |
395 - Particulars of a mortgage or charge | 10 May 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
SA - Shares agreement | 26 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 2004 | |
RESOLUTIONS - N/A | 12 October 2004 | |
RESOLUTIONS - N/A | 12 October 2004 | |
287 - Change in situation or address of Registered Office | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
288b - Notice of resignation of directors or secretaries | 16 September 2004 | |
288b - Notice of resignation of directors or secretaries | 16 September 2004 | |
NEWINC - New incorporation documents | 08 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 May 2005 | Fully Satisfied |
N/A |
Legal mortgage | 24 March 2005 | Outstanding |
N/A |