EDGE SPA LIMITED

Company Documents

DateDescription
08/10/138 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 APPLICATION FOR STRIKING-OFF

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
133 BARRACK ROAD
CHRISTCHURCH
DORSET
BH23 2AW
UNITED KINGDOM

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 9 MANSFIELD STREET LONDON W1G 9NY UNITED KINGDOM

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY HANNINGTON

View Document

01/08/111 August 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR STEVEN PRIOR

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MS LUCY HANNINGTON

View Document

06/05/116 May 2011 SECRETARY APPOINTED MR STEVEN PRIOR

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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