EDDISON/SADD EDITIONS LIMITED

Company Documents

DateDescription
05/07/195 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/04/195 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

31/01/1931 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2018:LIQ. CASE NO.1

View Document

29/01/1829 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2017:LIQ. CASE NO.1

View Document

03/02/173 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2016

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 148 KINGS CROSS ROAD LONDON WC1X 9DH

View Document

15/12/1515 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

15/12/1515 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/12/1515 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MISS SEVERINE JEANEAU

View Document

21/09/1521 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR DAVID JOHN OWEN

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY IAN JACKSON

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH EILEEN ROONEY / 01/12/2011

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLE

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE PARTINGTON

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/099 December 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: ST CHADS COURT 146B KINGS CROSS ROAD LONDON WC1X 9DH

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/06/0310 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 RETURN MADE UP TO 29/09/95; CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/11/934 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/10/9125 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/02/9016 February 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/02/897 February 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8810 March 1988 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: 2 KENDALL PLACE LONDON W1H 3AH

View Document

03/11/873 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/85

View Document

23/06/8723 June 1987 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

30/06/8630 June 1986 REGISTERED OFFICE CHANGED ON 30/06/86 FROM: 2 JULIAN COURT JULIAN HILL HARROW-ON-THE-HILL MIDDLESEX

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