EDGE MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

04/09/134 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROBINSON / 02/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/06/1226 June 2012 DISS REQUEST WITHDRAWN

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/123 May 2012 APPLICATION FOR STRIKING-OFF

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROBINSON / 30/11/2011

View Document

14/10/1114 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM
LAWRENCE HOUSE JAMES NICOLSON LINK
YORK
YO30 4WG
UNITED KINGDOM

View Document

16/11/1016 November 2010 NC INC ALREADY ADJUSTED 04/11/2010

View Document

03/11/103 November 2010 DIRECTOR APPOINTED JAMIE ROBINSON

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANITA GOLIGHTLY

View Document

10/09/1010 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JAYNE GOLIGHTLY / 19/10/2009

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM
LAWRENCE HOUSE JAMES NICOLSON LINK
CLIFRON MOOR
YORK
NORTH YORKSHIRE
YO30 4WG

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES BLAND / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BLAND / 01/10/2009

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON + CO. NOMINEES (ONE) LIMITED

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAND

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD BLAND

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/04/1028 April 2010 PREVEXT FROM 31/08/2009 TO 31/01/2010

View Document

05/03/105 March 2010 COMPANY NAME CHANGED KW LINFOOT (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 05/03/10

View Document

25/02/1025 February 2010 CHANGE OF NAME 15/02/2010

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED ANITA JAYNE GOLIGHTLY

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILDRETH

View Document

16/10/0916 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAN

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LUSCOMBE

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED EDGE MANAGEMENT CONSULTING LIMITED
CERTIFICATE ISSUED ON 13/03/09

View Document

09/03/099 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID NEWTON & CO. NOMINEES (TWO) LIMITED LOGGED FORM

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM
LAWRENCE HOUSE JAMES NICOLSON LINK
CLIFTON MOOR
YORK
NORTH YORKSHIRE
YO30 4WG
UNITED KINGDOM

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY APPOINTED RICHARD JAMES BLAND

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID NEWTON + CO. NOMINEES (TWO) LIMITED

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MICHAEL LUSCOMBE

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED RICHARD MICHAEL DEAN

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN HILDRETH

View Document

14/08/0814 August 2008 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