EDENMARK PROPERTIES LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 STRUCK OFF AND DISSOLVED

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR ERIN MUSCATELLI

View Document

24/09/1424 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERIN MUSCATELLI / 01/04/2013

View Document

17/06/1317 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY MARK REA

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK REA

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA PETHARD

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

26/09/1226 September 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/07/1114 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SELDON

View Document

15/06/0915 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK REA / 28/04/2008

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 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