EDHEC INTERNATIONAL OPERATIONS LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1325 July 2013 APPLICATION FOR STRIKING-OFF

View Document

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/07/1229 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED NOEL AMENC

View Document

04/08/114 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEAN RENE GIRAUD / 04/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DOMINIQUE FOURNIER / 04/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN RENE GIRAUD / 04/07/2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1011 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM
3RD FLOOR
7 - 10 CHANDOS STREET
LONDON
W1G 9DQ

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DOMINIQUE FOURNIER / 01/10/2009

View Document

10/03/1010 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM
3RD FLOOR 7 - 10 CHANDOS STREET
LONDON
W1G 9DQ
UNITED KINGDOM

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FOURNIER / 06/07/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM
2 TAVISTOCK PLACE
LONDON
WC1H 9SS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 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