EDENFORGE LIMITED

Company Documents

DateDescription
03/02/123 February 2012 STRUCK OFF AND DISSOLVED

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 4 DUMBARTON ROAD CLYDEBANK GLASGOW G81 1TU

View Document

15/01/1115 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/12/1017 December 2010 FIRST GAZETTE

View Document

31/12/0931 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/0918 December 2009 FIRST GAZETTE

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/11/0810 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 £ NC 1000/10000 03/10/

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 NC INC ALREADY ADJUSTED 03/10/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: THE WALLACE BARRON PARTNERSHIP 77 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5TF

View Document

29/10/0329 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 DEC MORT/CHARGE *****

View Document

23/10/0023 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: WALLACE WHITE 69 ST VINCENT STREET GLASGOW G2 5TF

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 PARTIC OF MORT/CHARGE *****

View Document

16/12/9816 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9816 December 1998 ALTER MEM AND ARTS 27/11/98

View Document

16/12/9816 December 1998 ADOPT MEM AND ARTS 27/11/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 41 ST VINCENT PLACE GLASGOW G1 2ER

View Document

10/11/9710 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/06/9612 June 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9524 July 1995 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995

View Document

24/07/9524 July 1995

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 PARTIC OF MORT/CHARGE *****

View Document

14/06/9414 June 1994 PARTIC OF MORT/CHARGE *****

View Document

31/03/9431 March 1994 PARTIC OF MORT/CHARGE *****

View Document

15/03/9415 March 1994 ALTER MEM AND ARTS 15/10/93

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: 88A GEORGE STREET EDINBURGH EH2 3DF

View Document

08/12/938 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/12/938 December 1993 NEW SECRETARY APPOINTED

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 NC INC ALREADY ADJUSTED 15/10/93

View Document

20/10/9320 October 1993 £ NC 100/1000 16/10/9

View Document

19/10/9319 October 1993 SECRETARY RESIGNED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 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