EDGEWING LTD.

Company Documents

DateDescription
28/06/1328 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/03/1328 March 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/05/1230 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/05/1230 May 2012 DECLARATION OF SOLVENCY

View Document

30/05/1230 May 2012 SPECIAL RESOLUTION TO WIND UP

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERIC ARROUAYS

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NOBLE

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR STEVEN MICHAEL WINTER

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED ELENA SHISHKINA

View Document

07/09/117 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR TIMOTHY NOBLE

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR BENOIT FOUILLAND

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN STINE

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENOIT JEAN-CLAUDE MARIE FOUILLAND / 01/11/2009

View Document

30/10/0930 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

27/05/0927 May 2009 AUDITOR'S RESIGNATION

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED FREDERIC ARROUAYS

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STINE / 01/12/2008

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

04/09/084 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED BENOIT JEAN-CLAUDE MARIE FOUILLAND

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TOLONEN

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOLONEN / 01/06/2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/10/064 October 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/09/0626 September 2006 SECTION 394

View Document

26/09/0626 September 2006 GENERAL BUSINESS 25/08/06

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: PO BOX 1295 STERLING HOUSE STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

08/09/068 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 � IC 25100/25071 31/07/06 � SR [email protected]=29

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 S-DIV 30/06/04

View Document

13/07/0413 July 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/12/039 December 2003 S366A DISP HOLDING AGM 10/11/03

View Document

09/12/039 December 2003 S252 DISP LAYING ACC 10/11/03

View Document

09/12/039 December 2003 S386 DISP APP AUDS 10/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 S252 DISP LAYING ACC 30/09/03

View Document

28/10/0328 October 2003 S386 DISP APP AUDS 30/09/03

View Document

28/10/0328 October 2003 S366A DISP HOLDING AGM 30/09/03

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/024 September 2002 Incorporation

View Document


More Company Information