EDFU BOOKS LTD.

Company Documents

DateDescription
01/10/131 October 2013 STRUCK OFF AND DISSOLVED

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

22/03/1122 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/091 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN ELLIS / 01/10/2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/09 FROM: THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 13 BOOTH ROAD HARTFORD NORTHWICH CHESHIRE CW8 1RD

View Document

04/12/074 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 22 BEACH ROAD HARTFORD NORTHWICH CHESHIRE CW8 4BB

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 COMPANY NAME CHANGED KENILWORTH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/07/02

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/03/00

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/04/9822 April 1998 Amended full accounts made up to 1997-04-30

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 7 HUMBER RD COVENTRY CV3 1AT

View Document

09/01/979 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED FIZZ WORLD LIMITED CERTIFICATE ISSUED ON 01/07/94

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 RETURN MADE UP TO 14/11/92; CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 14/10/91; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992

View Document

11/10/9111 October 1991 COMPANY NAME CHANGED STOKE GREEN SECURITIES LIMITED CERTIFICATE ISSUED ON 14/10/91

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 RETURN MADE UP TO 06/07/87; NO CHANGE OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/10/861 October 1986 ANNUAL RETURN MADE UP TO 26/08/86

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

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