EDGE TECHNOLOGY SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 15/08/1715 August 2017 | STRUCK OFF AND DISSOLVED |
| 30/05/1730 May 2017 | FIRST GAZETTE |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/03/159 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/05/148 May 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/01/1422 January 2014 | APPOINTMENT TERMINATED, SECRETARY JOY MARY TATTERSALL |
| 04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM C/O JG ACCOUNTANCY 29 BERNE AVENUE HORWICH BOLTON GREATER MANCHESTER BL6 7QZ ENGLAND |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/03/1320 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
| 19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM C/O C/O JG ACCOUNTANCY 29 29 BERNE AVENUE HORWICH BOLTON GREATER MANCHESTER BL6 7QZ UNITED KINGDOM |
| 14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM UNIT 8 JAMES STREET WESTHOUGHTON BOLTON GREATER MANCHESTER BL5 3QR |
| 21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/03/125 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
| 28/01/1228 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/03/1129 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM UNIT 1 PEARLBROOK INDUSTRIAL ESTATE CHORLEY NEW ROAD HORWICH LANCASHIRE BL6 5PX |
| 10/05/1010 May 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WILLIAM ASTLEY / 01/10/2009 |
| 08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/06/0917 June 2009 | REGISTERED OFFICE CHANGED ON 17/06/09 FROM: UNIT 5 PEARLBROOK INDUSTRIAL ESTATE CHORLEY NEW ROAD HORWICH BOLTON LANCASHIRE BL6 5PX |
| 10/03/0910 March 2009 | DIRECTOR'S PARTICULARS STEWART ASTLEY |
| 10/03/0910 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
| 15/07/0815 July 2008 | REGISTERED OFFICE CHANGED ON 15/07/08 FROM: 40 RICHMOND STREET BOLTON GREATER MANCHESTER BL6 5QT |
| 01/04/081 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/03/083 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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