EDMONDS OF STOURBRIDGE LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/121 February 2012 APPLICATION FOR STRIKING-OFF

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/04/1113 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: G OFFICE CHANGED 01/09/06 2 HAGLEY COURT SOUTH THE WATERFRONT LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: G OFFICE CHANGED 29/04/97 4A CHAWN HILL OLDSWINFORD STOURBRIDGE WEST MIDLANDS DY9 7JD

View Document

29/04/9729 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 29/09/94

View Document

31/03/9431 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 29/09

View Document

30/03/9430 March 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994

View Document

07/01/947 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/10/9328 October 1993 � NC 1000/5000 13/07/9

View Document

28/10/9328 October 1993 NC INC ALREADY ADJUSTED 13/07/93

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: G OFFICE CHANGED 22/06/93 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/06/9322 June 1993

View Document

16/06/9316 June 1993 COMPANY NAME CHANGED MUNROMOUNT LIMITED CERTIFICATE ISSUED ON 17/06/93

View Document

29/03/9329 March 1993 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