EDIT TRADING NO.3 LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1021 October 2010 APPLICATION FOR STRIKING-OFF

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY JAMES MORTON / 02/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: G OFFICE CHANGED 28/03/06 4TH FLOOR ST PAUL'S HOUSE PARK SQUARE SOUTH LEEDS LS1 2 ND

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/10/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: G OFFICE CHANGED 21/11/05 23 CATHEDRAL YARD EXETER EX1 1HB

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 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