EDL GENERATION LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 APPLICATION FOR STRIKING-OFF

View Document

30/06/1430 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

08/05/148 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR PAUL JAMES ANDREWS

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE COWMAN

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE COWMAN / 22/05/2013

View Document

22/05/1322 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KENT

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAKE

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR STEVE COWMAN

View Document

30/05/1230 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES PRITCHARD / 29/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENT / 29/05/2012

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR STEPHEN CAKE

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY MARK JONES

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MISS SARAH ELIZABETH COATES

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/08/1126 August 2011 ADOPT ARTICLES 23/08/2011

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/05/1125 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/06/1015 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM SHERIDAN HOUSE 17 ST ANN'S ROAD HARROW MIDDLESEX HA1 1JU

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM SHERIDAN HOUSE 17 SAINT ANNS ROAD HARROW MIDDLESEX HA1 1JU

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 PURCHASE CONTRACT 24/03/2008

View Document

05/04/085 April 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/062 October 2006 � NC 100000/750000 05/09

View Document

02/10/062 October 2006 NC INC ALREADY ADJUSTED 05/09/06

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 AUDITOR'S RESIGNATION

View Document

24/09/0324 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0321 September 2003 AGREEMENT SECTION 310 05/09/03

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED EDL OPERATIONS (BRAZIER) LIMITED CERTIFICATE ISSUED ON 27/03/03

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 2ND FLOOR SHERIDAN HOUSE 17 ST ANNS ROAD HARROW MIDDLESEX HA1 1JU

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

10/06/0210 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/08/9923 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/989 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 S80A AUTH TO ALLOT SEC 15/10/97

View Document

21/10/9721 October 1997 S252 DISP LAYING ACC 15/10/97

View Document

21/10/9721 October 1997 S386 DISP APP AUDS 15/10/97

View Document

21/10/9721 October 1997 S366A DISP HOLDING AGM 15/10/97

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: MOOR HOUSE 119 LONDON WALL LONDON EC2Y 5ET

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

03/04/973 April 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 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