BIG EDGE LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1425 June 2014 APPLICATION FOR STRIKING-OFF

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM
54-56 LACE MARKET HOUSE
HIGH PAVEMENT
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 1HW
UNITED KINGDOM

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / LAUREN ANNE BURROW / 16/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROSS BURROW / 16/12/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROSS BURROW / 15/01/2011

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LAUREN ANNE BURROW / 15/01/2011

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM
CORDERY NORTHFIELDS
TWYFORD
WINCHESTER
HAMPSHIRE
SO21 1NZ
UNITED KINGDOM

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROSS BURROW / 01/02/2011

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LAUREN ANNE BURROW / 01/02/2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM
CORDERY NORTHFIELDS
TWYFORD
WINCHESTER
HAMPSHIRE
SO21 1NZ
UNITED KINGDOM

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM
UNIT 4, BRUNEL LOCK DEVELOPMENT
SMEATON ROAD
BRISTOL
BS1 6SE

View Document

29/01/1029 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS BURROW / 29/01/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURROW / 01/12/2008

View Document

01/12/081 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LAUREN BURROW / 01/12/2008

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company