EDIS SOLUTIONS LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/143 March 2014 APPLICATION FOR STRIKING-OFF

View Document

24/09/1324 September 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

09/07/129 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE EDIS / 14/02/2012

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE EDIS / 02/08/2011

View Document

28/07/1128 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM
GRAHAM WUYTS & CO, VIRGINIA
HOUSE, STATION ROAD
ATTLEBOROUGH
NORFOLK
NR17 2AT

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM WUYTS

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE EDIS / 02/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

02/07/042 July 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