ECONOMIC AND BUSINESS DEVELOPMENT GROUP LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1226 September 2012 APPLICATION FOR STRIKING-OFF

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/1013 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: ALLEN HOUSE THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

15/02/9615 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995

View Document

03/03/953 March 1995

View Document

03/03/953 March 1995

View Document

03/03/953 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: APEX HOUSE 18 HOCKERILL STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2DW

View Document

30/08/9430 August 1994 EXEMPTION FROM APPOINTING AUDITORS 30/03/94

View Document

30/08/9430 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: 249 LADYPOOL ROAD SPARKBROOK BIRMINGHAM B12 8LF

View Document

07/07/947 July 1994

View Document

07/07/947 July 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 COMPANY NAME CHANGED ECONOMIC BUSINESS AND DEVELOPMEN T GROUP LIMITED CERTIFICATE ISSUED ON 25/01/94

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

26/02/9326 February 1993

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: NO 3 CAROLINE COURT CAROLINE STREET ST. PAULS SQUARE BIRMINGHAM B3 1TR

View Document

26/02/9326 February 1993

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9229 September 1992 COMPANY NAME CHANGED FORGEMAKE LIMITED CERTIFICATE ISSUED ON 30/09/92

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 6, BACHES STREET LONDON. N1 6UB

View Document

13/07/9213 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 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