EDC BLACKBURN LIMITED

Company Documents

DateDescription
13/12/1213 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/09/1213 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/08/123 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2012:LIQ. CASE NO.1

View Document

29/06/1129 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2011:LIQ. CASE NO.1

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED KYLE BLUE

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER MORGAN

View Document

20/08/1020 August 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5RZ

View Document

23/06/1023 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008783,00008931

View Document

23/06/1023 June 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CLARK

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY IAN CLARK

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/04/101 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MORGAN / 25/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARK / 25/03/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD JONES

View Document

04/12/094 December 2009 04/12/09 STATEMENT OF CAPITAL GBP 1

View Document

04/12/094 December 2009 STATEMENT BY DIRECTORS

View Document

04/12/094 December 2009 SOLVENCY STATEMENT DATED 02/12/09

View Document

04/12/094 December 2009 REDUCE ISSUED CAPITAL 02/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR RESIGNED THOMAS COSTABILE

View Document

22/01/0922 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 6 CONNAUGHT PLACE LONDON W2 2EZ

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 Auditor's resignation

View Document

09/08/069 August 2006 AUDITOR'S RESIGNATION

View Document

27/07/0627 July 2006 DISAPP PRE-EMPT RIGHTS 18/07/06 AUTH ALLOT OF SECURITY 18/07/06 � NC 100/4500000 18/07/06

View Document

27/07/0627 July 2006 NC INC ALREADY ADJUSTED 18/07/06

View Document

27/07/0627 July 2006

View Document

27/07/0627 July 2006

View Document

27/07/0627 July 2006 Resolutions

View Document

27/07/0627 July 2006 Resolutions

View Document

27/07/0627 July 2006 Resolutions

View Document

26/07/0626 July 2006 COMPANY NAME CHANGED DELUXE GLOBAL MEDIA SERVICES BLA CKBURN LIMITED CERTIFICATE ISSUED ON 26/07/06; RESOLUTION PASSED ON 21/07/06

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 S366A DISP HOLDING AGM 23/11/04 S252 DISP LAYING ACC 23/11/04 S386 DISP APP AUDS 23/11/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: SOUTHWATER BUSINESS PARK WORTHING ROAD SOUTHWATER WEST SUSSEX RH13 7YT

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

19/08/0319 August 2003

View Document

15/08/0315 August 2003 COMPANY NAME CHANGED DISCTRONICS BLACKBURN LIMITED CERTIFICATE ISSUED ON 15/08/03; RESOLUTION PASSED ON 14/08/03

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0323 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

26/01/0326 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 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