EDITORS LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/1510 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/153 November 2015 APPLICATION FOR STRIKING-OFF

View Document

18/09/1518 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 21/09/12 STATEMENT OF CAPITAL GBP 6

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD OWEN LAY / 18/07/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEETCH / 18/07/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOM SMITH / 18/07/2014

View Document

19/08/1419 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / TOM SMITH / 18/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRIS URBANOWICZ

View Document

25/09/1225 September 2012 21/09/12 STATEMENT OF CAPITAL GBP 4

View Document

24/07/1224 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM
C/O C C YOUNG & CO
48 POLAND STREET
LONDON
W1F 7ND

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM SMITH / 16/08/2011

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / TOM SMITH / 16/08/2011

View Document

04/08/114 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DOMINIC URBANOWICZ / 18/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEETCH / 18/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM SMITH / 18/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD OWEN LAY / 18/07/2010

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS SMITH / 23/04/2008

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 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