EADE & WILDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1519 January 2015 APPLICATION FOR STRIKING-OFF

View Document

06/01/156 January 2015 Annual return made up to 3 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

19/03/1319 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD GRAHAM EADE / 03/10/2009

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELAINE WILDE / 03/10/2009

View Document

21/10/0921 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F W STEPHENS (SECRETARIAL) LIMITED / 03/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES WILDE / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES WILDE / 01/01/2009

View Document

21/09/0921 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0829 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED HELEN ELAINE WILDE

View Document

23/02/0823 February 2008 COMPANY NAME CHANGED MELDRUM OPPENHEIMER LIMITED
CERTIFICATE ISSUED ON 28/02/08

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NC INC ALREADY ADJUSTED
18/01/08

View Document

15/02/0815 February 2008 ￯﾿ᄑ NC 1000/11000
18/01/

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/02/0723 February 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM:
3RD FLOOR 10 CHARTERHOUSE SQUARE
LONDON
EC1M 6LQ

View Document

16/10/0616 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM:
COPYHOLD HOUSE
COPYHOLD LANE
CUCKFIELD
W SUSSEX RH17 5ED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/02/9313 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

07/10/927 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92 FROM:
62 CANNON STREET
LONDON
EC4M 5SJ

View Document

01/07/921 July 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/02/9220 February 1992 S386 DISP APP AUDS 19/12/91

View Document

16/01/9216 January 1992 AUDITOR'S RESIGNATION

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/11/9112 November 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 COMPANY NAME CHANGED
ORBITPIVOT LIMITED
CERTIFICATE ISSUED ON 31/01/91

View Document

10/10/9010 October 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM:
66 CANNON STREET
LONDON
EC4N 6AE

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/08/898 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/8917 January 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM:
66 CANNON STREET
LONDON
EC4N 6AE

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM:
2-4 ST MARY AXE
LONDON
EC3A 8BP

View Document

20/01/8820 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/11/8717 November 1987 WD 13/11/87 PD 05/11/87---------
￯﾿ᄑ SI 2@1

View Document

24/10/8724 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/09/8730 September 1987 ALTER MEM AND ARTS 050887

View Document

21/05/8721 May 1987 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