EDGE TO EDGE PAVING LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA CALVERLEY

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CALVERLEY

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1216 July 2012 APPLICATION FOR STRIKING-OFF

View Document

23/11/1123 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/11/1018 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/11/0918 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CALVERLEY / 18/11/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: G OFFICE CHANGED 26/03/07 72 MARSHFIELD STREET NEWPORT GWENT NP19 0GY

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: G OFFICE CHANGED 05/03/02 PETERSON & CO 92 CHEPSTOW ROAD NEWPORT GWENT NP19 8EE

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: G OFFICE CHANGED 22/11/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 Incorporation

View Document

16/11/0116 November 2001 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