EDAN PRINT SERVICES LTD

Company Documents

DateDescription
21/09/2121 September 2021 Final Gazette dissolved following liquidation

View Document

21/06/2121 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM UNIT 22 PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY CF83 3HU

View Document

12/03/1912 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1912 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/1912 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID LEES / 29/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LEES / 29/01/2015

View Document

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 6 PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY CF83 3HU

View Document

08/03/138 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY LEES / 10/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID LEES / 10/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MALCOLM LEES / 10/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LEES / 10/02/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LEES / 12/02/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LEES / 16/01/2008

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM UNIT 17, DYFFRYN BUSINESS PARK YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7RJ

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 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