EDGECOOL LIMITED

Company Documents

DateDescription
24/01/1424 January 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
YORK HOUSE
45 SEYMOUR STREET
LONDON
W1H 7LX

View Document

05/07/135 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

05/07/135 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/135 July 2013 DECLARATION OF SOLVENCY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MARTIN / 02/08/2012

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED ANDREW DAVID SMITH

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

20/10/1120 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR VALENTINE BERESFORD

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/12/102 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 TERMINATE DIR APPOINTMENT

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

19/11/0919 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK STIRLING

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED PETER COURTENAY CLARKE

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED CHRISTOPHER MICHAEL JOHN FORSHAW

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM:
10 CORNWALL TERRACE
REGENT'S PARK LONDON
NW1 4QP

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 AUDITOR'S RESIGNATION

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM:
7TH FLOOR WEST LANSDOWNE HOUSE
BERKELEY SQUARE
LONDON
W1J 6HQ

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM:
LANSDOWNE HOUSE
BERKELEY SQUARE
LONDON
W1J 6HQ

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 SUPPLEMENTAL AGREEMENT 13/02/03

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 18/10/02; NO CHANGE OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM:
BIRKETT HOUSE
27 ALBEMARLE STREET
LONDON
W1X 4LQ

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 S386 DISP APP AUDS 20/03/01

View Document

26/03/0126 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

10/01/9810 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 EXEMPTION FROM APPOINTING AUDITORS 13/08/97

View Document

26/08/9726 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996

View Document

27/03/9627 March 1996

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM:
54-62 REGENT STREET
PICADILLY CIRCUS
LONDON
W1M 5PJ

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

02/11/952 November 1995 Incorporation

View Document

02/11/952 November 1995 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