EDGE LIVE LIMITED

Company Documents

DateDescription
19/06/1519 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1519 March 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM
34 CLARENDON ROAD
WATFORD
WD17 1JJ

View Document

12/06/1412 June 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

12/06/1412 June 2014 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- R P BREWER REPLACES F WESSELY 16/05/2014

View Document

12/06/1412 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
EDGE HEAD OFFICE BANBURY ROAD
GAYDON
WARWICK
WARWICKSHIRE
CV35 0HL

View Document

13/03/1413 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2014

View Document

05/09/135 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/135 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

05/09/135 September 2013 COURT ORDER INSOLVENCY:RE OC REPLACEMENT OF LIQ

View Document

08/03/138 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2013

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM EDGE HEAD OFFICE BANBURY ROAD GAYDON WARWICK WARWICKSHIRE CV35 0HL UNITED KINGDOM

View Document

19/01/1219 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/01/1219 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/01/1219 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009570,00008989

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM EDGE HEAD OFFICE BANBURY ROAD GAYDON WARWICK WARWICKSHIRE CV35 0HD

View Document

24/03/1124 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM EDGELIVE HEAD OFFICE WARWICK ROAD GAYDON WARWICK CV35 0HD UNITED KINGDOM

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEOPOLD / 14/03/2010

View Document

04/06/104 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM EDGELIVE HEAD OFFICE WARWICK ROAD GAYDON WARWICK CV35 0HD UNITED KINGDOM

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 45 RUSSELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5QB

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEOPOLD / 14/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEOPOLD / 24/03/2010

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEOPOLD / 06/08/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: GISTERED OFFICE CHANGED ON 06/01/2009 FROM THE MANOR HASELEY BUSINESS PARK WARWICK WARWICKSHIRE CV35 7LS

View Document

25/09/0825 September 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

12/04/0812 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 2 HAMILTON TERRACE HOLLY WALK LEAMINGTON SPA CV32 4LY

View Document

04/09/074 September 2007 FIRST GAZETTE

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 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