EDI TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/03/123 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 39A ARMOUR ROAD TILEHURST READING BERKSHIRE RG31 6HA

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 15/09/2010

View Document

26/05/1026 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY ASCOT DRUMMOND SECRETARIAL LIMITED

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: GISTERED OFFICE CHANGED ON 11/06/2008 FROM C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

08/05/088 May 2008 SECRETARY APPOINTED ASCOT DRUMMOND SECRETARIAL LIMITED

View Document

08/05/088 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: G OFFICE CHANGED 19/02/08 39A ARMOUR ROAD TILEHURST READING BERKSHIRE RG31 6HA

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: G OFFICE CHANGED 17/02/04 SUITE 18, FOLKESTONE ENTERPRISE CENT, SHEARWAY ROAD FOLKESTONE CT19 4RH

View Document

05/02/045 February 2004 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