EDGAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1322 August 2013 APPLICATION FOR STRIKING-OFF

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/03/1321 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DISS REQUEST WITHDRAWN

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1220 December 2012 APPLICATION FOR STRIKING-OFF

View Document

30/03/1230 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NICHOLAS DARBY / 02/01/2012

View Document

06/04/116 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/11/1010 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NICHOLAS DARBY / 01/10/2009

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC CRANDLEY

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY ERIC CRANDLEY

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM FRONT OFFICE THORPEWOOD MANAGEMENT CENTRE BLISWORTH ROAD COURTEENHALL NORTHAMPTON NORTHANTSNN7 2QB

View Document

09/01/109 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 1 GROVE FARM LANE MOULTON NORTHAMPTON NORTHAMPTONSHIRE NN3 7UF

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: G OFFICE CHANGED 18/03/05 6 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PT

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 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