EDGE MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FIRST GAZETTE

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 2D LEOPOLD AVENUE DIDSBURY MANCHESTER M20 1LU UNITED KINGDOM

View Document

17/11/1017 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SMITH / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM FLAT D, 2 LEOPOLD AVENUE DIDSBURY GREATER MANCHESTER M20 1JL

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATE, SECRETARY ANN SMITH LOGGED FORM

View Document

13/11/0813 November 2008 SECRETARY APPOINTED RAJMONDA SMITH LOGGED FORM

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY ANN SMITH

View Document

06/11/086 November 2008 SECRETARY APPOINTED RAJMONDA SMITH

View Document

24/10/0724 October 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